Company NameTime Systems Limited
Company StatusDissolved
Company Number01736918
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePreben Kristensen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed18 May 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressBrudevaenget 8
Farum
Dk - 3520
Denmark
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed18 March 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 30 September 2003)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NamePeter William James
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address33 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NamePhilip Frederick James
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address1 Abbey Fields
East Hanningfield
Chelmsford
Essex
CM3 8XB
Secretary NamePeter William James
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address33 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameStephen William Screech
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 July 1993)
RoleFinancial Advisor
Correspondence AddressPausilippe
Ch Des Trois Portes 11
2006 Neuchatel
Switzerland
Director NameOle Arthur Einar Dahl
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed07 July 1993(10 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressFahrschaustrasse 4a Uhlenhorst
Hamburg D-22085
Federal Republic Of Germany
Foreign
Director NameJulian Martin Hamilton Barns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2000)
RoleSolicitor
Correspondence Address4 Tynewydd Drive
Castleton
Cardiff
CF3 8SB
Wales

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£162
Current Liabilities£162

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
31 January 2003Application for striking-off (1 page)
6 December 2002Return made up to 17/09/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 July 2001New director appointed (3 pages)
20 July 2001Director resigned (1 page)
16 January 2001Return made up to 17/09/00; full list of members (6 pages)
18 August 2000Director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 September 1999Return made up to 17/09/99; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 November 1998Return made up to 17/09/98; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
10 December 1997Registered office changed on 10/12/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
23 October 1997Return made up to 17/09/97; no change of members (5 pages)
23 October 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Return made up to 17/09/96; full list of members (6 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Return made up to 17/09/95; no change of members (8 pages)