London
SW19 8TY
Director Name | Mr Robert Thomas Stone |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Haydons Road London SW19 8TY |
Director Name | Mr Giles William John Miller |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 September 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 242 Ivydale Road London SE15 3BU |
Director Name | Mr Giles William John Miller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Toynbee Street London E1 7NE |
Website | timbergram.com |
---|
Registered Address | 265 Haydons Road London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Robert Stone 50.00% Ordinary |
---|---|
25 at £1 | Giles Miller 25.00% Ordinary |
25 at £1 | Marcus Sharp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,557 |
Cash | £18,097 |
Current Liabilities | £10,463 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Giles William John Miller on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Robert Thomas Stone on 10 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Robert Thomas Stone on 10 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Giles William John Miller on 25 April 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 March 2015 | Registered office address changed from 6a Toynbee Street London E1 7NE to 265 Haydons Road London SW19 8TY on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 6a Toynbee Street London E1 7NE to 265 Haydons Road London SW19 8TY on 26 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 January 2014 | Termination of appointment of Giles Miller as a director (1 page) |
13 January 2014 | Appointment of Mr Giles William John Miller as a director (2 pages) |
13 January 2014 | Termination of appointment of Giles Miller as a director (1 page) |
13 January 2014 | Appointment of Mr Giles William John Miller as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|