Company NameTimbergram Limited
Company StatusDissolved
Company Number07993332
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Marcus Thomas Sharp
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Haydons Road
London
SW19 8TY
Director NameMr Robert Thomas Stone
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Haydons Road
London
SW19 8TY
Director NameMr Giles William John Miller
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 September 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address242 Ivydale Road
London
SE15 3BU
Director NameMr Giles William John Miller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Toynbee Street
London
E1 7NE

Contact

Websitetimbergram.com

Location

Registered Address265 Haydons Road
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Stone
50.00%
Ordinary
25 at £1Giles Miller
25.00%
Ordinary
25 at £1Marcus Sharp
25.00%
Ordinary

Financials

Year2014
Net Worth£66,557
Cash£18,097
Current Liabilities£10,463

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Director's details changed for Mr Giles William John Miller on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Robert Thomas Stone on 10 April 2016 (2 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Director's details changed for Mr Robert Thomas Stone on 10 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Giles William John Miller on 25 April 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
26 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
13 January 2014Termination of appointment of Giles Miller as a director (1 page)
13 January 2014Appointment of Mr Giles William John Miller as a director (2 pages)
13 January 2014Termination of appointment of Giles Miller as a director (1 page)
13 January 2014Appointment of Mr Giles William John Miller as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)