Company NameTimberwalk Limited
Company StatusDissolved
Company Number07763146
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
ME15 9HJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2011(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed05 September 2011(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
14 March 2019Termination of appointment of Grosvenor Administration Limited as a director on 12 March 2019 (1 page)
14 March 2019Appointment of Mr Robert Bernard Brady as a director on 12 March 2019 (2 pages)
14 March 2019Termination of appointment of Michael Thomas Gordon as a director on 12 March 2019 (1 page)
2 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
16 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
15 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 September 2011Incorporation (51 pages)
5 September 2011Incorporation (51 pages)