TIMES BEDS LTD

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.04388391
CategoryPrivate Limited Company
Incorporated06 Mar 2002
Age22 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution08 Apr 2020
Years4 years, 1 month, 6 days

SUMMARY

TIMES BEDS LTD is an dissolved private limited company with number 04388391. It was incorporated 22 years, 2 months, 8 days ago, on 06 March 2002 and it was dissolved 4 years, 1 month, 6 days ago, on 08 April 2020. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2016-11-22

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Nov 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Jul 2016

Action Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Sakhawat Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Akhmet Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akhmet Hussain

Termination date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-20

Officer name: Mr Akhmet Hussain

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Mr Akhmet Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: 199 Roundhay Chambers Roundhay Road Leeds West Yorkshire LS8 5AN

Change date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Istikhar Hussain

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Akhmet Hussain

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sakhawat Hussain

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; no change of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 28/04/07 from: 1 warneford avenue ossett west yorkshire WF5 9NJ

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/03/02--------- £ si 89@1

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/08/03

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP ELECTRICAL SERVICES LIMITED

591 LONDON ROAD,SUTTON,SM3 9AG

Number:06895527
Status:ACTIVE
Category:Private Limited Company

BARON ESTATES LIMITED

46 HIGH STREET,AMERSHAM,HP7 0DJ

Number:02825237
Status:ACTIVE
Category:Private Limited Company

CTG UTILITIES LIMITED

125 BECK ROAD,SHEFFIELD,S5 0GE

Number:09762273
Status:ACTIVE
Category:Private Limited Company

E&C RISK MANAGEMENT LIMITED

76 CLOUDESLEY ROAD,LONDON,N1 0EB

Number:08470286
Status:ACTIVE
Category:Private Limited Company

LIFE WITH HOPE TRUST

BATTLE BAPTIST CHURCH OFFICE,BATTLE,TN33 0EG

Number:07034138
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORVIS COMPANY INC(THE)

178 CONSERVATION WAY,SUNDERLAND,

Number:FC012658
Status:ACTIVE
Category:Other company type

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