Company NameTimeworth Limited
Company StatusDissolved
Company Number03060322
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hasmukhkant Nanji Badiani
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 07 November 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address32 Beechcroft Gardens
Wembley
Middlesex
HA9 8EP
Director NameMr Khalid Ibrahim Hag-Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1996)
RolePharmacist
Country of ResidenceEngland
Correspondence Address73 First Avenue
London
W3 7JN
Secretary NameHashmuhkant Nanji Badiani
NationalityBritish
StatusResigned
Appointed24 May 1995(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1996)
RolePharmacist
Correspondence Address43 Manor Drive
Wembley Park
Middlesex
HA9 8EB
Secretary NameHala Hamad
NationalityBritish
StatusResigned
Appointed31 March 1996(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address73 First Avenue
Acton
London
W3 7JN
Secretary NameNutan Badiani
NationalityBritish
StatusResigned
Appointed03 August 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address32 Beechcroft Gardens
Wembley
Middlesex
HA9 8EP
Director NameMiraj Shah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Gills Court
29 Somerset Road
New Barnet
Hertfordshire
EN5 1TB
Secretary NameAlpa Shah
NationalityBritish
StatusResigned
Appointed16 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Gills Court
29 Somerset Road
New Barnet
Hertfordshire
EN5 1TB
Secretary NameNutan Badiani
NationalityBritish
StatusResigned
Appointed20 October 2004(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleCompany Director
Correspondence Address32 Beechcroft Gardens
Wembley
Middlesex
HA9 8EP
Director NameDr Arif Latif
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 2006)
RoleDoctor
Correspondence Address139 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7PG
Secretary NameIftikhar Husain
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address43 Rogers Road
London
SW17 0EB
Director NameIftikhar Husain
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2009)
RoleParamedic
Correspondence Address43 Rogers Road
London
SW17 0EB
Secretary NameDr Arif Latif
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2007)
RoleCompany Director
Correspondence Address139 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7PG
Secretary NameMs Nafisa Ati
NationalityBritish
StatusResigned
Appointed20 December 2007(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Worcester Court
Elmfield Way Madaivale
London
W9 3UN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address27 Beechcroft Road
Bushey
Herts
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2009Appointment Terminated Director iftikhar husain (1 page)
13 February 2009Appointment terminated director iftikhar husain (1 page)
3 October 2008Appointment terminated secretary nafisa ati (1 page)
3 October 2008Appointment Terminated Secretary nafisa ati (1 page)
14 February 2008Return made up to 07/01/08; full list of members (6 pages)
14 February 2008Return made up to 07/01/08; full list of members (6 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: acre house 11-15 william road london NW1 3ER (1 page)
7 January 2008Registered office changed on 07/01/08 from: acre house 11-15 william road london NW1 3ER (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Return made up to 30/04/06; full list of members; amend (8 pages)
22 May 2007Return made up to 30/04/06; full list of members; amend (8 pages)
5 February 2007Return made up to 30/04/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 2007Return made up to 30/04/06; change of members (6 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
25 November 2005Full accounts made up to 31 May 2005 (14 pages)
25 November 2005Full accounts made up to 31 May 2005 (14 pages)
2 June 2005Return made up to 30/04/05; full list of members (3 pages)
2 June 2005Return made up to 30/04/05; full list of members (3 pages)
2 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
2 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
23 June 2004Return made up to 30/04/04; full list of members (8 pages)
23 June 2004Return made up to 30/04/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (3 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Memorandum and Articles of Association (10 pages)
13 November 2002Us$ nc 0/27 30/09/02 (4 pages)
13 November 2002Memorandum and Articles of Association (10 pages)
13 November 2002Us$ nc 0/27 30/09/02 (4 pages)
13 November 2002Ad 01/10/02--------- us$ si [email protected]=27 us$ ic 0/27 (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Ad 01/10/02--------- us$ si [email protected]=27 us$ ic 0/27 (2 pages)
15 May 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 May 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (5 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
23 May 2001Return made up to 30/04/01; full list of members (5 pages)
23 May 2001Return made up to 30/04/01; full list of members (5 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2000Return made up to 30/04/00; full list of members (5 pages)
31 May 2000Return made up to 30/04/00; full list of members (5 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
9 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 1999Return made up to 30/04/99; full list of members (5 pages)
26 May 1999Return made up to 30/04/99; full list of members (5 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
23 August 1995Ad 19/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 August 1995Ad 19/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 89 kingsland road london E2 8AGT (1 page)
17 July 1995Registered office changed on 17/07/95 from: 89 kingsland road london E2 8AGT (1 page)
23 May 1995Incorporation (22 pages)