TIMOTHY SAMMONS LIMITED

Register to unlock more data on OkredoRegister

TIMOTHY SAMMONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03096128

Incorporation date

28/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1995)
dot icon21/08/2022
Final Gazette dissolved following liquidation
dot icon26/03/2021
Progress report in a winding up by the court
dot icon25/03/2020
Progress report in a winding up by the court
dot icon01/04/2019
Progress report in a winding up by the court
dot icon08/04/2018
Progress report in a winding up by the court
dot icon19/04/2017
Registered office address changed from 88 Wood Street London EC2V 7QF to 30 Finsbury Square London EC2P 2YU on 2017-04-20
dot icon12/04/2017
Appointment of a liquidator
dot icon04/09/2016
Dissolution deferment
dot icon04/09/2016
Notice of final account prior to dissolution
dot icon15/07/2015
Registered office address changed from 12 Bolton Street London W1J 8BD to 88 Wood Street London EC2V 7QF on 2015-07-16
dot icon14/07/2015
Appointment of a liquidator
dot icon06/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2015
Order of court to wind up
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Christopher Myers as a director on 2014-01-13
dot icon28/07/2014
Termination of appointment of Charles Michael Dundonald Cochrane as a director on 2014-01-13
dot icon22/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/08/2013
Termination of appointment of Terry Sammons as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon09/09/2012
Registered office address changed from 12 Bolton Street London W1J 8BD United Kingdom on 2012-09-10
dot icon09/09/2012
Registered office address changed from 31 Sackville Street London W1S 3DZ on 2012-09-10
dot icon08/12/2011
Amended accounts made up to 2010-12-31
dot icon05/11/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Timothy Sammons on 2010-08-29
dot icon07/10/2010
Director's details changed for Christopher Myers on 2010-08-29
dot icon07/10/2010
Director's details changed for Terry Ann Sammons on 2010-08-29
dot icon07/10/2010
Director's details changed for Mr Charles Michael Dundonald Cochrane on 2010-08-29
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon21/01/2009
Return made up to 29/08/08; full list of members
dot icon21/01/2009
Director's change of particulars / terry sammons / 30/04/2008
dot icon21/01/2009
Director and secretary's change of particulars / timothy sammons / 30/04/2008
dot icon21/01/2009
Director appointed mr charles michael dundonald cochrane
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2007
Return made up to 29/08/07; full list of members
dot icon10/07/2007
Registered office changed on 11/07/07 from: 38 homer street london W1H 4NH
dot icon15/01/2007
Registered office changed on 16/01/07 from: 73 south audley street london W1K 1JD
dot icon08/10/2006
Return made up to 29/08/06; full list of members; amend
dot icon27/09/2006
Amended accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 29/08/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 29/08/05; full list of members
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon28/09/2005
Accounts for a small company made up to 2004-09-30
dot icon28/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/09/2004
Return made up to 29/08/04; full list of members
dot icon01/08/2004
Accounts for a small company made up to 2003-09-30
dot icon07/07/2004
Registered office changed on 08/07/04 from: coombe farm old alresford alresford hampshire SO24 9DT
dot icon15/09/2003
Return made up to 29/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/09/2002
Return made up to 29/08/02; full list of members
dot icon16/07/2002
Accounts for a small company made up to 2001-09-30
dot icon25/09/2001
Return made up to 29/08/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-09-30
dot icon11/09/2000
Return made up to 29/08/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Accounts for a small company made up to 1998-09-30
dot icon15/09/1999
Return made up to 29/08/99; full list of members
dot icon14/07/1999
Registered office changed on 15/07/99 from: 12 upper grosvenor street london W1X 9PA
dot icon01/09/1998
Return made up to 29/08/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Return made up to 29/08/97; no change of members
dot icon04/08/1997
New director appointed
dot icon22/04/1997
Particulars of mortgage/charge
dot icon24/02/1997
Accounts for a small company made up to 1996-09-30
dot icon25/11/1996
Registered office changed on 26/11/96 from: 11 shepherd house shepherd street london wiy 7LD
dot icon21/11/1996
Return made up to 29/08/96; full list of members
dot icon07/12/1995
Registered office changed on 08/12/95 from: coombe farm old alresford hampshire SO24 9DT
dot icon21/09/1995
Accounting reference date notified as 30/09
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New secretary appointed;new director appointed
dot icon21/09/1995
Ad 29/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1995
Registered office changed on 07/09/95 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon06/09/1995
Secretary resigned
dot icon06/09/1995
Director resigned
dot icon28/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
28/08/1995 - 28/08/1995
3962
Theydon Nominees Limited
Nominee Director
28/08/1995 - 28/08/1995
5513
Sammons, Terry Ann
Director
28/08/1995 - 31/12/2012
-
Sammons, Timothy
Director
28/08/1995 - Present
-
Sammons, Timothy
Secretary
28/08/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMOTHY SAMMONS LIMITED

TIMOTHY SAMMONS LIMITED is an(a) Dissolved company incorporated on 28/08/1995 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMOTHY SAMMONS LIMITED?

toggle

TIMOTHY SAMMONS LIMITED is currently Dissolved. It was registered on 28/08/1995 and dissolved on 21/08/2022.

Where is TIMOTHY SAMMONS LIMITED located?

toggle

TIMOTHY SAMMONS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does TIMOTHY SAMMONS LIMITED do?

toggle

TIMOTHY SAMMONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TIMOTHY SAMMONS LIMITED?

toggle

The latest filing was on 21/08/2022: Final Gazette dissolved following liquidation.