Company NameTIM & Co Associates Limited
Company StatusDissolved
Company Number07733092
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMs Aurelia Timco
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressLittle Blossom Braintree Road, Stebbing
Dunmow
CM6 3AH
Director NameMr Victor Timco
Date of BirthJune 1938 (Born 85 years ago)
NationalityRomanian
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address223 Strone Road
London
E12 6TR
Secretary NameMr Victor Timco
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address223 Strone Road
London
E12 6TR
Director NameViorel Melete
Date of BirthMay 1967 (Born 57 years ago)
NationalityRomanian
StatusResigned
Appointed07 April 2012(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameAna Lidia Timco
Date of BirthMay 1970 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed07 April 2012(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Viorel Melete
100.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(2 pages)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(2 pages)
8 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(2 pages)
7 November 2013Termination of appointment of Ana Timco as a director (1 page)
7 November 2013Termination of appointment of Viorel Melete as a director (1 page)
7 November 2013Termination of appointment of Viorel Melete as a director on 1 July 2013 (1 page)
7 November 2013Termination of appointment of Ana Lidia Timco as a director on 1 July 2013 (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
9 July 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 July 2013 (1 page)
4 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Aurelia Timco as a director on 8 April 2012 (1 page)
3 October 2012Termination of appointment of Aurelia Timco as a director (1 page)
15 May 2012Appointment of Viorel Melete as a director (2 pages)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
15 May 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
15 May 2012Appointment of Viorel Melete as a director on 7 April 2012 (2 pages)
15 May 2012Appointment of Ana Lidia Timco as a director on 7 April 2012 (2 pages)
15 May 2012Appointment of Ana Lidia Timco as a director (2 pages)
15 May 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
15 May 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
20 April 2012Termination of appointment of Victor Timco as a secretary on 18 April 2012 (1 page)
20 April 2012Termination of appointment of Victor Timco as a secretary (1 page)
6 March 2012Termination of appointment of Victor Timco as a director on 1 January 2012 (1 page)
6 March 2012Termination of appointment of Victor Timco as a director (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)