UKBizDB.co.uk

TIMEFARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Timefare Services Limited. The company was founded 28 years ago and was given the registration number 03122465. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TIMEFARE SERVICES LIMITED
Company Number:03122465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 1995
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary15 November 1995Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 1995Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 April 2006Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director10 May 2010Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director14 May 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director15 November 1995Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 October 2013Active
46 Avenue Road, London, NW8 6HS

Director15 November 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 1995Active

People with Significant Control

Topland Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Change sail address company with old address new address.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Accounts with accounts type full.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Address

Change sail address company with old address new address.

Download
2014-11-10Officers

Appoint person director company with name date.

Download
2014-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.