Company NameEmploytime Limited
Company StatusDissolved
Company Number03286390
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSimon Dominic Payte Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address11-12 Stanhope Place
London
W2 2HH
Director NameMr Stephen Paul Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morlais
Caversham
Reading
Berkshire
RG4 8PQ
Secretary NameSimon Dominic Payte Baker
NationalityBritish
StatusClosed
Appointed16 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address11-12 Stanhope Place
London
W2 2HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998Return made up to 02/12/97; full list of members (7 pages)
14 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997£ nc 1000/50000 16/01/97 (1 page)
2 December 1996Incorporation (9 pages)