TALK TIME LIMITED

82-86 Sheen Road 82-86 Sheen Road, TW9 1UF
StatusDISSOLVED
Company No.04222354
CategoryPrivate Limited Company
Incorporated23 May 2001
Age22 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 7 months, 9 days

SUMMARY

TALK TIME LIMITED is an dissolved private limited company with number 04222354. It was incorporated 22 years, 11 months, 26 days ago, on 23 May 2001 and it was dissolved 5 years, 7 months, 9 days ago, on 09 October 2018. The company address is 82-86 Sheen Road 82-86 Sheen Road, TW9 1UF.



Company Fillings

Gazette dissolved compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2009

Action Date: 25 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2009

Action Date: 25 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2009

Action Date: 25 Apr 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-04-25

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 287

Description: Registered office changed on 11/05/07 from: 131 the broadway southall middlesex UB1 1LW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts amended with made up date

Date: 01 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AAMD

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/05/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 04/06/01 from: 131 the broadway southall middlesex UB1 1LW

Documents

View document PDF

Incorporation company

Date: 23 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATO STORE LIMITED

DOLDIR,LLANGEFNI,LL77 7EN

Number:10314739
Status:ACTIVE
Category:Private Limited Company

COOPER-BLOOM LTD

2 VENTURE WAY,STOCKPORT,SK12 1RA

Number:07647202
Status:ACTIVE
Category:Private Limited Company

JBV SOLUTIONS LIMITED

2 LIME TREE DRIVE,BIGGLESWADE,SG18 8UP

Number:08946056
Status:ACTIVE
Category:Private Limited Company

JDF DAY CARE SERVICES LIMITED

273 BARNSOLE ROAD,GILLINGHAM,ME7 4JD

Number:07571804
Status:ACTIVE
Category:Private Limited Company

LORI DAHL FOUNDATION LIMITED

120 STREATHAM HIL,LONDON,SW2 4RP

Number:08394259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHAUN BRISTOW LTD

534 LONDON ROAD,WESTCLIFF ON SEA,SS0 9HS

Number:11837999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source