Company NameImmingham Timber Terminal Services Ltd
Company StatusDissolved
Company Number07904980
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameAccord Business Consulting Limited

Business Activity

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

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(4 years after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr John Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bickels Yard Bermondsey Street
London
SE1 3HA
Director NameMr Daryl Leon Matin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House 39 York Road
London
SE1 7NQ
Secretary NameEasy Companies Direct Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressUnit 9 Bickels Yard Bermondsey Street
London
SE1 3HA

Location

Registered Address1st Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1John Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£103,785
Cash£24,386
Current Liabilities£21,413

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Termination of appointment of Daryl Leon Matin as a director on 1 February 2016 (1 page)
20 July 2016Appointment of Mr. Anthony Johnson as a director on 1 February 2016 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 June 2015Registered office address changed from 49 York Road London SE1 7NQ to 1st Floor Elizabeth House 39 York Road London SE1 7NQ on 23 June 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
6 January 2015Company name changed accord business consulting LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
5 January 2015Appointment of Mr Daryl Leon Matin as a director on 1 November 2014 (2 pages)
5 January 2015Termination of appointment of Easy Companies Direct Limited as a secretary on 1 November 2014 (1 page)
5 January 2015Termination of appointment of Easy Companies Direct Limited as a secretary on 1 November 2014 (1 page)
5 January 2015Appointment of Mr Daryl Leon Matin as a director on 1 November 2014 (2 pages)
5 January 2015Termination of appointment of John Wood as a director on 1 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
25 April 2014Registered office address changed from Unit 9 Bickels Yard Bermondsey Street London SE1 3HA on 25 April 2014 (1 page)
24 April 2014Secretary's details changed for Easy Companies Direct Limited on 1 March 2014 (1 page)
24 April 2014Director's details changed for Mr John Wood on 1 March 2014 (2 pages)
24 April 2014Secretary's details changed for Easy Companies Direct Limited on 1 March 2014 (1 page)
24 April 2014Director's details changed for Mr John Wood on 1 March 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 24 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation (25 pages)