Company NameAtimes Limited
Company StatusDissolved
Company Number03362507
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameNaweeda Kashmiri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address67 Sedcote Road
Enfield
Middlesex
EN3 4RG
Secretary NameMr Alamgir Bashir Kashmiri
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sedcote Road
Ponders End
Enfield
Middlesex
EN3 4RG
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameBenjamin Robert Perkins
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2000)
RoleMarketing
Correspondence Address257 Wilmot Street
London
E2 0BY

Location

Registered AddressGreenhill House 1st Floor
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 May 1999Return made up to 30/04/99; no change of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 July 1998Return made up to 30/04/98; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: the company shop cardiff south glamorgan CF4 3LX (1 page)
25 June 1997Director resigned (1 page)
30 April 1997Incorporation (12 pages)