About

Registered Number: 01961463
Date of Incorporation: 19/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 45 Hurlingham Square, Peterborough Road, London, SW6 3DZ

 

Timebeam By Design Ltd was founded on 19 November 1985 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Anthea Jane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 24 August 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 12 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 17 April 2007
CERTNM - Change of name certificate 06 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 06 February 1989
395 - Particulars of a mortgage or charge 27 April 1988
PUC 5 - N/A 27 April 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.