TIMEWEAVE RETAIL LIMITED

TIMEWEAVE RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMEWEAVE RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04018756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIMEWEAVE RETAIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMEWEAVE RETAIL LIMITED located?

    Registered Office Address
    c/o DICKSON MINTO WS
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMEWEAVE RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMEWEAVE LIMITEDApr 27, 2010Apr 27, 2010
    ALPHAMERIC RETAIL (HOLDINGS) LIMITEDFeb 23, 2005Feb 23, 2005
    TOREX RETAIL (AM HOLDINGS) LIMITEDFeb 11, 2005Feb 11, 2005
    ALPHAMERIC RETAIL (HOLDINGS) LIMITEDJul 27, 2000Jul 27, 2000
    SHELFCO (NO.1920) LIMITEDJun 21, 2000Jun 21, 2000

    What are the latest accounts for TIMEWEAVE RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TIMEWEAVE RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    3 pagesCS01

    Notification of Timeweave Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 751
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 751
    SH01

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 751
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Lacon House 84 Theobald's Road London WC1X 8RW* on Jun 28, 2012

    1 pagesAD01

    Appointment of Mr David Charles Mcnae Craven as a director

    2 pagesAP01

    Who are the officers of TIMEWEAVE RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAVEN, David Charles Mcnae
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Director
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    EnglandBritish160078880001
    OLLIS, Stephen Anthony
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    Secretary
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    British64363660001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    WARRINGTON, Lorri
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    Secretary
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    British84757210001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BERTRAM, Peter Michael
    Peaslake
    GU5 9RE Guildford
    Torrells Pursers Lane
    Surrey
    Director
    Peaslake
    GU5 9RE Guildford
    Torrells Pursers Lane
    Surrey
    EnglandBritish52852920002
    CANNING, Phillip Francis
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    Director
    Roeside
    Bradshaw Lane, Chapel En Le Frith
    SK23 9UL High Peak
    Derbyshire
    British70379550001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    EnglandBritish68561640002
    MORCOMBE, Alan William
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    Director
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    United KingdomBritish32807230005
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritish40012240002
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Director
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    EnglandBritish38342300002
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of TIMEWEAVE RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timeweave Limited
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    England
    Apr 06, 2016
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00957155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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