Company NameElastictime Limited
Company StatusDissolved
Company Number02793678
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameLondon Financial & Management Services Limited (Corporation)
StatusClosed
Appointed10 October 2008(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2010)
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr Ian Glenton Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mead Way
Ruislip
Middlesex
HA4 7QW
Director NameMr Ian Van White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceEmgland
Correspondence Address10 Catsey Woods
Bushey
Watford
WD2 3HS
Secretary NameMr Ian Glenton Masters
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mead Way
Ruislip
Middlesex
HA4 7QW
Director NameGareth Henry Howell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2009)
RoleConsultant
Correspondence Address32 Chaucer Place
Eaton Ford
St. Neots
Cambridgeshire
PE19 7LN
Secretary NameShaun Ivor Casey
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address23 Adela Avenue
Motspur Park
New Malden
Surrey
KT3 6LF
Secretary NameGareth Henry Howell
NationalityBritish
StatusResigned
Appointed13 July 2001(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2005)
RoleConsultant
Correspondence Address29 Blackmore
Letchworth
Hertfordshire
SG6 2SX
Director NameMr James Stephen Moffat
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 New Road
Penn
High Wycombe
Buckinghamshire
HP10 8DJ
Director NameMr Warren Julian Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 2005(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2008)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,544
Cash£235
Current Liabilities£67,339

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Return made up to 16/02/09; full list of members (5 pages)
2 April 2009Return made up to 16/02/09; full list of members (5 pages)
1 April 2009Appointment Terminated Director gareth howell (1 page)
1 April 2009Appointment terminated director warren palmer (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Appointment Terminated Director warren palmer (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Appointment terminated director gareth howell (1 page)
1 April 2009Registered office changed on 01/04/2009 from 21 jesmond way stanmore harrow middlesex HA7 4QR (1 page)
1 April 2009Appointment terminated director james moffat (1 page)
1 April 2009Registered office changed on 01/04/2009 from 21 jesmond way stanmore harrow middlesex HA7 4QR (1 page)
1 April 2009Appointment Terminated Director james moffat (1 page)
1 April 2009Location of debenture register (1 page)
18 November 2008Director's Change of Particulars / gareth howell / 01/01/2008 / HouseName/Number was: , now: 32; Street was: 61 hillcrest, now: chaucer place; Area was: , now: eaton ford; Post Town was: baldock, now: st. Neots; Region was: herts, now: cambridgeshire; Post Code was: SG7 6NF, now: PE19 7LN; Country was: , now: united kingdom (1 page)
18 November 2008Appointment terminated director ian white (1 page)
18 November 2008Director's change of particulars / gareth howell / 01/01/2008 (1 page)
18 November 2008Appointment terminated secretary h s (nominees) LIMITED (1 page)
18 November 2008Appointment Terminated Secretary h s (nominees) LIMITED (1 page)
18 November 2008Appointment Terminated Director ian white (1 page)
15 October 2008Registered office changed on 15/10/2008 from 21 bedford square london WC1B 3HH (1 page)
15 October 2008Appointment terminate, secretary hs registrars LTD logged form (1 page)
15 October 2008Secretary appointed london financial & management services LIMITED (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 21 bedford square london WC1B 3HH (1 page)
15 October 2008Secretary appointed london financial & management services LIMITED (2 pages)
15 October 2008Appointment Terminate, Secretary Hs Registrars LTD Logged Form (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Company name changed lincoln burnett associates LTD\certificate issued on 19/03/08 (2 pages)
19 March 2008Company name changed lincoln burnett associates LTD\certificate issued on 19/03/08 (2 pages)
26 February 2008Return made up to 16/02/08; full list of members (6 pages)
26 February 2008Return made up to 16/02/08; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 February 2007Return made up to 16/02/07; full list of members (4 pages)
28 February 2007Return made up to 16/02/07; full list of members (4 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Return made up to 16/02/06; full list of members (4 pages)
16 March 2006Return made up to 16/02/06; full list of members (4 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
10 May 2005Return made up to 16/02/05; full list of members (4 pages)
10 May 2005Return made up to 16/02/05; full list of members (4 pages)
4 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Memorandum and Articles of Association (7 pages)
19 April 2005Memorandum and Articles of Association (7 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005£ nc 1000/2000 14/01/05 (1 page)
18 April 2005Ad 14/01/05--------- £ si [email protected]=3 £ ic 3/6 (2 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Ad 14/01/05--------- £ si [email protected]=3 £ ic 3/6 (2 pages)
18 April 2005£ nc 1000/2000 14/01/05 (1 page)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 June 2003Return made up to 16/02/03; full list of members (7 pages)
24 June 2003Return made up to 16/02/03; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
23 October 2002Auditor's resignation (1 page)
23 October 2002Auditor's resignation (1 page)
10 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 July 2002Company name changed euro mail services LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed euro mail services LIMITED\certificate issued on 09/07/02 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
12 April 2002Return made up to 16/02/02; full list of members (9 pages)
12 April 2002Return made up to 16/02/02; full list of members (9 pages)
13 August 2001Registered office changed on 13/08/01 from: 23 adela avenue new malden surrey KT3 6LF (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 23 adela avenue new malden surrey KT3 6LF (1 page)
21 February 2001Return made up to 16/02/01; full list of members (9 pages)
21 February 2001Return made up to 16/02/01; full list of members (9 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 March 2000Return made up to 25/02/00; full list of members (9 pages)
3 March 2000Return made up to 25/02/00; full list of members (9 pages)
30 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
30 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
30 April 1999Registered office changed on 30/04/99 from: the old town hall 105 high street richmansworth herts WD3 1AN (1 page)
30 April 1999Registered office changed on 30/04/99 from: the old town hall 105 high street richmansworth herts WD3 1AN (1 page)
22 March 1999Full accounts made up to 30 April 1998 (10 pages)
22 March 1999Full accounts made up to 30 April 1998 (10 pages)
4 March 1999Return made up to 25/02/99; no change of members (6 pages)
4 March 1999Return made up to 25/02/99; no change of members (6 pages)
3 March 1998Return made up to 25/02/98; full list of members (6 pages)
3 March 1998Return made up to 25/02/98; full list of members (6 pages)
12 January 1998Full accounts made up to 30 April 1997 (9 pages)
12 January 1998Full accounts made up to 30 April 1997 (9 pages)
5 March 1997Return made up to 25/02/97; no change of members (4 pages)
5 March 1997Return made up to 25/02/97; no change of members (4 pages)
8 October 1996Full accounts made up to 30 April 1996 (9 pages)
8 October 1996Full accounts made up to 30 April 1996 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Return made up to 25/02/96; no change of members (4 pages)
1 March 1996Return made up to 25/02/96; no change of members (4 pages)
12 May 1994Ad 24/02/94--------- £ si 1@1 (2 pages)
12 May 1994Ad 24/02/94--------- £ si 1@1 (2 pages)
15 June 1993Company name changed lloyd mckenzie LIMITED\certificate issued on 16/06/93 (2 pages)
15 June 1993Company name changed lloyd mckenzie LIMITED\certificate issued on 16/06/93 (2 pages)
25 February 1993Incorporation (16 pages)
25 February 1993Incorporation (16 pages)