Company NameTimeless Dreams Ltd
Company StatusDissolved
Company Number09043398
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christakis Theophani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NameMr Andrew Michael Tsielepis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NamePatricia Petrou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Foxes Close
Hertford
SG13 7UA

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 July 2014Delivered on: 5 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 25 fore street trowbridge wiltshire t/no.WT111544.
Outstanding
3 July 2014Delivered on: 5 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 25 fore street trowbridge wiltshire t/no.WT111544.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Amended total exemption full accounts made up to 31 May 2017 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
21 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 21 May 2015 (1 page)
5 July 2014Registration of charge 090433980002, created on 3 July 2014 (17 pages)
5 July 2014Registration of charge 090433980001, created on 3 July 2014 (19 pages)
5 July 2014Registration of charge 090433980001, created on 3 July 2014 (19 pages)
5 July 2014Registration of charge 090433980002, created on 3 July 2014 (17 pages)
5 July 2014Registration of charge 090433980002, created on 3 July 2014 (17 pages)
5 July 2014Registration of charge 090433980001, created on 3 July 2014 (19 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
21 May 2014Termination of appointment of Patricia Petrou as a director (1 page)
21 May 2014Appointment of Mr Christakis Theophani as a director (2 pages)
21 May 2014Appointment of Mr Christakis Theophani as a director (2 pages)
21 May 2014Appointment of Mr Andrew Michael Tsielepis as a director (2 pages)
21 May 2014Termination of appointment of Patricia Petrou as a director (1 page)
21 May 2014Appointment of Mr Andrew Michael Tsielepis as a director (2 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)