TIV U.K. LIMITED
Overview
| Company Name | TIV U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02955771 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIV U.K. LIMITED?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TIV U.K. LIMITED located?
| Registered Office Address | 37 Broadhurst Gardens London NW6 3QT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIV U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| AAXIS LIMITED | Aug 04, 1994 | Aug 04, 1994 |
What are the latest accounts for TIV U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TIV U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Joseph Gutreich on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of TIV U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUTREICH, Shraga | Secretary | 4 Gliksberg Street Tel Aviv Israel | Israeli | 40818930001 | ||||||
| GUTREICH, Joseph | Director | 8 Vziel Street ISRAEL Tel Aviv | Israel | Israeli | 40818960001 | |||||
| GUTREICH, Shraga | Director | 4 Gliksberg Street Tel Aviv Israel | Israel | Israeli | 40818930001 | |||||
| DAUBE, Jacob | Secretary | 50s Middle Neck Road Apt 2e Great Neck New York 11021 Usa | German | 53558180001 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| HICKEY, Kieran Gary | Director | The Grange Rolleston Road LE7 9YD Skeffington Leicestershire | United Kingdom | British | 127426230001 | |||||
| LEVY, Julian Clement | Director | 52 Southernhay Road LE2 3TL Leicester Leicestershire | England | British | 9788390002 | |||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of TIV U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Shraga Gutreich | Aug 01, 2016 | 37 Broadhurst Gardens London NW6 3QT | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Mr Josph Gutreich | Aug 01, 2016 | 37 Broadhurst Gardens London NW6 3QT | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
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