Company NameTimeshop Enterprise Limited
Company StatusDissolved
Company Number07098373
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Van Kemenade
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed04 June 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMr Abdullah Bin Azam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Merlin Crescent
Edgware
Middx
HA8 6JE
Director NameMr Usman Khanzada
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Jan Nadir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£19,471
Cash£8,352
Current Liabilities£17,137

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Appointment of Abdullrh Azam as a director (3 pages)
18 December 2013Appointment of Abdullrh Azam as a director (3 pages)
12 August 2013Administrative restoration application (3 pages)
12 August 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Administrative restoration application (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 August 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 August 2013Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2012Termination of appointment of Jan Nadir as a director (2 pages)
14 June 2012Termination of appointment of Jan Nadir as a director (2 pages)
14 June 2012Appointment of Laurence Van Kemenade as a director (3 pages)
14 June 2012Appointment of Laurence Van Kemenade as a director (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom on 29 March 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Appointment of Mr Jan Nadir as a director (3 pages)
22 February 2011Appointment of Mr Jan Nadir as a director (3 pages)
21 February 2011Termination of appointment of Usman Khanzada as a director (2 pages)
21 February 2011Termination of appointment of Usman Khanzada as a director (2 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2009Incorporation (43 pages)
8 December 2009Incorporation (43 pages)