About

Registered Number: 07205318
Date of Incorporation: 26/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Timber & Damp Proofing 2010 Ltd was registered on 26 March 2010 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. Timber & Damp Proofing 2010 Ltd has 8 directors listed as Steele, Patricia Ann, Atkins, Michael, Bruce, Paul, Hawes, Stephen, Mead, Simon, Condensation Control Uk, Damp Proofing Contractors Ltd, Lifecote Head Office Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Michael 26 March 2010 13 April 2010 1
BRUCE, Paul 24 January 2011 25 February 2011 1
HAWES, Stephen 26 March 2010 13 April 2010 1
MEAD, Simon 18 June 2014 12 August 2014 1
CONDENSATION CONTROL UK 18 March 2014 18 June 2014 1
DAMP PROOFING CONTRACTORS LTD 17 March 2014 14 June 2014 1
LIFECOTE HEAD OFFICE LTD 07 March 2014 18 June 2014 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Patricia Ann 13 April 2010 19 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 09 November 2014
CERTNM - Change of name certificate 31 October 2014
TM01 - Termination of appointment of director 27 October 2014
CERTNM - Change of name certificate 20 October 2014
CERTNM - Change of name certificate 20 October 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AR01 - Annual Return 04 April 2014
AP02 - Appointment of corporate director 18 March 2014
AP02 - Appointment of corporate director 17 March 2014
AP02 - Appointment of corporate director 07 March 2014
AA - Annual Accounts 11 February 2014
AAMD - Amended Accounts 03 September 2013
AAMD - Amended Accounts 01 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 25 January 2011
SH01 - Return of Allotment of shares 01 December 2010
TM02 - Termination of appointment of secretary 19 November 2010
AP03 - Appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
NEWINC - New incorporation documents 26 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.