Background WavePink WaveYellow Wave

ADVENTURES IN TIME + SPACE LTD (11852947)

ADVENTURES IN TIME + SPACE LTD (11852947) is a liquidation UK company. incorporated on 28 February 2019. with registered office in Moon Lane. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ADVENTURES IN TIME + SPACE LTD has been registered for 7 years. Current directors include READ, Piers Daniel.

Company Number
11852947
Status
liquidation
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
C/O Valentine & Co, Moon Lane, EN5 5YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
READ, Piers Daniel
SIC Codes
64209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURES IN TIME + SPACE LTD

ADVENTURES IN TIME + SPACE LTD is an liquidation company incorporated on 28 February 2019 with the registered office located in Moon Lane. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ADVENTURES IN TIME + SPACE LTD was registered 7 years ago.(SIC: 64209, 68320)

Status

liquidation

Active since 7 years ago

Company No

11852947

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 8 September 2021 (4 years ago)

Next Due

Due by 14 September 2022
For period ending 31 August 2022
Contact
Address

C/O Valentine & Co Galley House Moon Lane, EN5 5YL,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 14 July 2022To: 19 August 2022
10 Coldbath Square London EC1R 5HL England
From: 19 November 2020To: 14 July 2022
1 Coldbath Square London EC1R 5HL United Kingdom
From: 28 February 2019To: 19 November 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Jul 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

READ, Piers Daniel

Active
Galley House, Moon LaneEN5 5YL
Born July 1977
Director
Appointed 28 Feb 2019

JOSEPHS, Andrew David

Resigned
LondonEC1R 5HL
Secretary
Appointed 23 Apr 2022
Resigned 23 Apr 2022

READ, Caroline

Resigned
New Cavendish Street, LondonW1G 8TB
Born August 1977
Director
Appointed 28 Aug 2019
Resigned 01 Aug 2022

Persons with significant control

2

Mrs Caroline Read

Active
Galley House, Moon LaneEN5 5YL
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2019

Mr Piers Daniel Read

Active
Galley House, Moon LaneEN5 5YL
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 September 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
19 August 2022
600600
Resolution
19 August 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
19 August 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Incorporation Company
28 February 2019
NEWINCIncorporation