Background WavePink WaveYellow Wave

TIMOTHY EVEREST REDCHURCH LIMITED (08190494)

TIMOTHY EVEREST REDCHURCH LIMITED (08190494) is a dissolved UK company. incorporated on 24 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TIMOTHY EVEREST REDCHURCH LIMITED has been registered for 13 years. Current directors include JUKES, Simon George Shaw, KARPATHIOS, Theophilos.

Company Number
08190494
Status
dissolved
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
5th Floor Grove House, London, NW1 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
JUKES, Simon George Shaw, KARPATHIOS, Theophilos
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMOTHY EVEREST REDCHURCH LIMITED

TIMOTHY EVEREST REDCHURCH LIMITED is an dissolved company incorporated on 24 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TIMOTHY EVEREST REDCHURCH LIMITED was registered 13 years ago.(SIC: 74100)

Status

dissolved

Active since 13 years ago

Company No

08190494

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 June 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 February 2023 (3 years ago)
Submitted on 22 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

112 RICHMOND HILL LIMITED
From: 20 June 2019To: 28 June 2019
THEBACKOFFICECO LIMITED
From: 1 September 2014To: 20 June 2019
KARPATHIOS CONSULTANCY LIMITED
From: 24 August 2012To: 1 September 2014
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 14 September 2023
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 24 August 2012To: 17 September 2019
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 19
Director Left
Aug 20
Owner Exit
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JUKES, Simon George Shaw

Active
Grove House, LondonNW1 6BB
Born October 1969
Director
Appointed 03 Jul 2019

KARPATHIOS, Theophilos

Active
Grove House, LondonNW1 6BB
Born June 1963
Director
Appointed 24 Aug 2012

KARPATHIOS, Gabrielle Nora

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1968
Director
Appointed 24 Aug 2012
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Gabrielle Nora Karpathios

Ceased
30 Orange Street, LondonWC2H 7HF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Theophilos Karpathios

Active
Grove House, LondonNW1 6BB
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Liquidation
9 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
9 November 2024
LIQ14LIQ14
Liquidation Voluntary Appointment Of Liquidator
1 August 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
24 July 2024
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 September 2023
600600
Resolution
14 September 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
14 September 2023
LIQ02LIQ02
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Resolution
28 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2019
CONNOTConfirmation Statement Notification
Resolution
20 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Incorporation Company
24 August 2012
NEWINCIncorporation