Company NameTime/System (UK) Limited
DirectorCasper Moltke
Company StatusDissolved
Company Number02715821
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCasper Moltke
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDanish
StatusCurrent
Appointed09 June 2003(11 years after company formation)
Appointment Duration20 years, 10 months
RoleLawyer
Correspondence AddressVed Stranden 18
Copenhagen
1012 K
Foreign
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed10 February 1994(1 year, 8 months after company formation)
Appointment Duration30 years, 2 months
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameJulian Martin Hamilton Barns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleSolicitor
Correspondence Address4 Tynewydd Drive
Castleton
Cardiff
CF3 8SB
Wales
Director NamePer Hamann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed19 November 1992(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleSales & Marketing Director
Correspondence AddressShorbakken 83
3500 Vaerloese
Denmark
Director NameOle Arthur Einar Dahl
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed19 November 1992(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 May 2001)
RoleCompany Executive
Correspondence AddressFahrschaustrasse 4a Uhlenhorst
Hamburg D-22085
Federal Republic Of Germany
Foreign
Director NameFlemming Patges Allerup
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed19 November 1992(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 1999)
RoleDirector Of Finance
Correspondence AddressSotoften 16
Allerod Dk 3450
Denmark
Secretary NameJulian Martin Hamilton Barns
NationalityBritish
StatusResigned
Appointed19 November 1992(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleSolicitor
Correspondence Address4 Tynewydd Drive
Castleton
Cardiff
CF3 8SB
Wales
Director NameMr Mark Leclercq
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 The Downs
Wimbledon
London
SW20 8HG
Director NameMr Jens Rasmussen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed29 November 1995(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Ormonde Terrace
London
NW8 7LR
Director NameMr Philip John Rushforth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMartins Cottage
Crowle
Worcester
Worcestershire
WR7 4AX
Director NameTorben Schultz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1999(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 May 2002)
RoleVice President
Correspondence AddressManevej 4a
Hornbaek
3100
Denmark
Director NameMr Bart Wallace Dalla Mura
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 June 1999(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpwell Grounds
Banbury
Oxfordshire
OX15 6HF
Director NameExecutive Vice-President Stephan Stander
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2001)
RoleExecutive Vice-President
Correspondence AddressWilder Kamp 10
Seevetal
21220
Germany
Director NamePreben Kristensen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2001(9 years after company formation)
Appointment Duration2 years (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressBrudevaenget 8
Farum
Dk - 3520
Denmark
Director NameErik Hjortkaer Andersen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed27 May 2002(10 years after company formation)
Appointment Duration1 year (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressLedoje Bygade 8
Ledoje
Dk-2765 Smorum
Denmark
Director NamePer Resen Steenstrup
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed27 May 2002(10 years after company formation)
Appointment Duration1 year (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressMaglemosevej 61
Dk-2920
Chrlottenlund
Denmark
Director NameJesper Trommer Volf
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed27 May 2002(10 years after company formation)
Appointment Duration1 year (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressFuresovej 131
Dk-2830 Virum
Denmark
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,942,384
Gross Profit£690,445
Net Worth-£479,449
Cash£39,039
Current Liabilities£854,438

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (9 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (7 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
17 July 2003Statement of affairs (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
8 July 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2003Return made up to 19/05/03; full list of members (8 pages)
14 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
14 September 2001Return made up to 19/05/01; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
23 July 2001Director resigned (2 pages)
23 July 2001Director resigned (2 pages)
23 July 2001Director resigned (1 page)
13 July 2001Full accounts made up to 30 June 2000 (13 pages)
6 June 2000Return made up to 19/05/00; full list of members (7 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
27 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
21 July 1999Return made up to 19/05/99; full list of members (7 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 30 June 1998 (14 pages)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
19 June 1998Return made up to 19/05/98; full list of members (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Director resigned (1 page)
19 January 1998Director's particulars changed (1 page)
10 December 1997Registered office changed on 10/12/97 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 19/05/97; full list of members (7 pages)
24 June 1997Location of register of members (1 page)
10 March 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
25 June 1996Return made up to 19/05/96; full list of members (7 pages)
25 June 1996Director resigned (1 page)
25 March 1996Full accounts made up to 31 December 1995 (15 pages)
23 February 1996New director appointed (2 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Return made up to 19/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1992Certificate of incorporation (1 page)