Company NameTimemetric Limited
Company StatusDissolved
Company Number03149507
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 11 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed08 February 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed26 July 1997(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sologlade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63
Current Liabilities£2

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
21 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
22 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
22 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
14 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Return made up to 23/01/09; full list of members (2 pages)
27 April 2009Return made up to 23/01/09; full list of members (2 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
22 December 2008Appointment terminated director peter klimt (1 page)
22 December 2008Appointment terminated director peter klimt (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 February 2008Return made up to 23/01/08; full list of members (7 pages)
12 February 2008Return made up to 23/01/08; full list of members (7 pages)
8 February 2007Return made up to 23/01/07; full list of members (7 pages)
8 February 2007Return made up to 23/01/07; full list of members (7 pages)
21 January 2007Accounts made up to 31 October 2006 (2 pages)
21 January 2007Accounts made up to 31 October 2006 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 March 2006Accounts made up to 31 October 2005 (2 pages)
22 March 2006Accounts made up to 31 October 2005 (2 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
12 August 2005Accounts made up to 31 October 2004 (2 pages)
12 August 2005Accounts made up to 31 October 2004 (2 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 September 2004Accounts made up to 31 October 2003 (2 pages)
14 September 2004Accounts made up to 31 October 2003 (2 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 September 2003Full accounts made up to 31 October 2002 (9 pages)
3 September 2003Full accounts made up to 31 October 2002 (9 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 23/01/03; full list of members (7 pages)
13 February 2003Return made up to 23/01/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
14 November 2002Full accounts made up to 31 October 2001 (9 pages)
14 November 2002Full accounts made up to 31 October 2001 (9 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
8 February 1999Return made up to 23/01/99; no change of members (9 pages)
8 February 1999Return made up to 23/01/99; no change of members (9 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 January 1998Return made up to 23/01/98; no change of members (7 pages)
29 January 1998Return made up to 23/01/98; no change of members (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
10 February 1997Return made up to 23/01/97; full list of members (8 pages)
10 February 1997Return made up to 23/01/97; full list of members (8 pages)
1 March 1996Accounting reference date notified as 31/10 (1 page)
1 March 1996Accounting reference date notified as 31/10 (1 page)
22 February 1996New director appointed (3 pages)
22 February 1996New secretary appointed (3 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996New secretary appointed (3 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
23 January 1996Incorporation (9 pages)
23 January 1996Incorporation (9 pages)