Company number 04388391
Status Liquidation
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 November 2016; Appointment of a liquidator. The most likely internet sites of TIMES BEDS LTD are www.timesbeds.co.uk, and www.times-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Times Beds Ltd is a Private Limited Company.
The company registration number is 04388391. Times Beds Ltd has been working since 06 March 2002.
The present status of the company is Liquidation. The registered address of Times Beds Ltd is 1 Kings Avenue Winchmore Hill London N21 3na. . HUSSAIN, Istikhar is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HUSSAIN, Akhmet has been resigned. Director HUSSAIN, Akhmet has been resigned. Director HUSSAIN, Sakhawat has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of mattresses".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 March 2002
Appointed Date: 06 March 2002
Director
HUSSAIN, Akhmet
Resigned: 19 May 2016
Appointed Date: 02 September 2003
72 years old
Director
HUSSAIN, Sakhawat
Resigned: 19 May 2016
Appointed Date: 02 September 2003
72 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 March 2002
Appointed Date: 06 March 2002
Persons With Significant Control
Mr Istikhar Hussain
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more
TIMES BEDS LTD Events
30 Nov 2016
Notice of completion of voluntary arrangement
22 Nov 2016
Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 November 2016
21 Nov 2016
Appointment of a liquidator
16 Nov 2016
Order of court to wind up
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 49 more events
09 Sep 2003
First Gazette notice for compulsory strike-off
18 Apr 2002
New director appointed
12 Mar 2002
Secretary resigned
12 Mar 2002
Director resigned
06 Mar 2002
Incorporation