TIM (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTIM (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02453050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TIM (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TIM (LONDON) LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIM (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG INVESTMENT MANAGEMENT LIMITEDNov 02, 1998Nov 02, 1998
    SOCGEN INVESTMENT MANAGEMENT LIMITEDApr 29, 1996Apr 29, 1996
    SGST (INVESTMENT ADVISERS) LIMITEDNov 20, 1991Nov 20, 1991
    SGST PRIVATE CLIENTS LIMITEDApr 19, 1990Apr 19, 1990
    TRYSCHEME LIMITEDDec 15, 1989Dec 15, 1989

    What are the latest accounts for TIM (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TIM (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re oc replacement of liq
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on Nov 22, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2012

    LRESSP

    Statement of capital on Oct 30, 2012

    • Capital: GBP 10
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Robert Wetherell as a director on Aug 08, 2012

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Michael James Hall as a director on Oct 17, 2011

    2 pagesAP01

    Termination of appointment of Joerg Friedrich Modersohn as a director on Sep 27, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Ian Lewis Bennett as a director

    3 pagesAP01

    Termination of appointment of Zoe Whatmore as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Zoe Victoria Whatmore on Mar 16, 2010

    3 pagesCH01

    Who are the officers of TIM (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    BENNETT, Ian Lewis
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish152455200001
    HALL, Michael James
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish100813660001
    NORBURY, John Douglas
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    EnglandBritish8083120003
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    25 Alfriston Road
    SW11 6NS London
    Secretary
    25 Alfriston Road
    SW11 6NS London
    British65878370001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    REYNOLDSON, Nigel Stuart
    15 The Ridings
    KT18 5JQ Epsom
    Surrey
    Secretary
    15 The Ridings
    KT18 5JQ Epsom
    Surrey
    British45284340001
    WETHERELL, David Robert
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    Secretary
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    British41582480001
    BAKER, Richard Wensley
    25 Princedale Road
    W11 4NW London
    Director
    25 Princedale Road
    W11 4NW London
    British24046130002
    BARNETT, Eric Edmund
    Yew Cottage
    Bells Farm Road, Hadlow
    TN11 0JR Tonbridge
    Kent
    Director
    Yew Cottage
    Bells Farm Road, Hadlow
    TN11 0JR Tonbridge
    Kent
    United KingdomBritish141454610001
    BROCKLEBANK-FOWLER, Timothy John
    6 Crondace Road
    SW6 4BA London
    Director
    6 Crondace Road
    SW6 4BA London
    British45284370002
    BUCHANAN, Roderick Iain
    Beeches Farmhouse
    Buckham Hill
    TN22 5XZ Uckfield
    East Sussex
    Director
    Beeches Farmhouse
    Buckham Hill
    TN22 5XZ Uckfield
    East Sussex
    EnglandBritish208654000001
    BULL, Peter Joseph
    38 Radnor Walk
    SW3 4BN London
    Director
    38 Radnor Walk
    SW3 4BN London
    British22771900001
    CAMPBELL, David Alistair
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    Director
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    British60653150003
    COOPER, Peter Henry
    Grove Barn
    Leigh Road
    TN11 9AH Hildenborough
    Kent
    Director
    Grove Barn
    Leigh Road
    TN11 9AH Hildenborough
    Kent
    United KingdomBritish174924770001
    DAVID, Bernard Charles Marie
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    Director
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    France67942600001
    FLAIS, Jean-Pierre
    8 Mount Avenue
    W5 2RG London
    Director
    8 Mount Avenue
    W5 2RG London
    French61299880002
    HILD, Stephane Jean
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French37800820001
    HUGHES, Howard Douglas
    4 St Andrews Close
    Wraysbury
    TW19 5DG Staines
    Middlesex
    Director
    4 St Andrews Close
    Wraysbury
    TW19 5DG Staines
    Middlesex
    British24046100003
    MCLUSKEY, Alistair
    12 Hampton Close
    N11 3PR London
    Director
    12 Hampton Close
    N11 3PR London
    British60018200001
    MODERSOHN, Joerg Friedrich
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Other136313410001
    NEWBURY, Warwick John
    Elmbridge House
    Little Easton
    CM6 2HZ Dunmow
    Essex
    Director
    Elmbridge House
    Little Easton
    CM6 2HZ Dunmow
    Essex
    EnglandBritish278670680001
    OTTENWALELTER, Benoit
    2 Slaidburn Street
    SW10 0JP London
    Director
    2 Slaidburn Street
    SW10 0JP London
    French24802310001
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    French33420570003
    PERRYMAN, John Leonard
    144 Forest Edge
    IG9 5AD Buckhurst Hill
    Essex
    Director
    144 Forest Edge
    IG9 5AD Buckhurst Hill
    Essex
    British42029530001
    REED, John
    Alban House
    Bendlowes Road, Great Bardfield
    CM7 4RR Braintree
    Essex
    Director
    Alban House
    Bendlowes Road, Great Bardfield
    CM7 4RR Braintree
    Essex
    EnglandBritish61107450002
    REYNOLDSON, Nigel Stuart
    Bedale House
    Grays Lane
    KT21 1BZ Ashtead
    Surrey
    Director
    Bedale House
    Grays Lane
    KT21 1BZ Ashtead
    Surrey
    British45284340002
    SALTER, Ian George
    Flat 2
    34 St Leonards Terrace
    SW3 4QQ London
    Director
    Flat 2
    34 St Leonards Terrace
    SW3 4QQ London
    British14708590002
    STRAUSS, Derek Ronald
    17 Porchester Terrace
    W2 3TH London
    Director
    17 Porchester Terrace
    W2 3TH London
    United KingdomBritish13621670001
    WEBSTER, David Stephen
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    Director
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    United KingdomBritish83843470001
    WETHERELL, David Robert
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British41582480002
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish163197030001

    Does TIM (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Dissolved on
    Nov 08, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0