About

Registered Number: 04786199
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: The Counting House Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY

 

Tim.E Furniture Ltd was registered on 04 June 2003 and are based in Dunmow in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Ecott, Oonagh Mary, Ecott, Timothy Simon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECOTT, Oonagh Mary 04 June 2003 - 1
ECOTT, Timothy Simon 04 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 24 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
395 - Particulars of a mortgage or charge 01 August 2003
287 - Change in situation or address of Registered Office 15 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.