Company NameTimewarp Industries Limited
Company StatusDissolved
Company Number03564531
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Janet Lucas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleArtist
Correspondence Address61 Lincoln Road
Bassingham
Lincoln
Lincolnshire
LN5 9JR
Secretary NameJames Thane Connal
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Lincoln Road
Bassingham
Lincoln
Lincolnshire
LN5 9JR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameElmsmark Asset Management Ltd (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed17 March 2003(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 2003)
Correspondence AddressUnit 3 The Enterprise Centre
Bridge Road, Aubourn
Lincoln
LN5 9FD

Location

Registered AddressContinental House
497 Sunleigh Road
Alperton
Middlesex
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£67,954
Gross Profit£22,852
Net Worth£16,091
Cash£1,518
Current Liabilities£72,479

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: unit 44 century business centre century park, manvers rotherham south yorkshire S63 5DA (1 page)
28 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 June 2003Return made up to 14/05/03; full list of members (6 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (1 page)
17 April 2003£ nc 1000000/1900000 28/03/03 (1 page)
17 April 2003Ad 01/10/02-31/03/03 £ si 70000@1=70000 £ ic 14502/84502 (2 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 01/06/02--------- £ si 14500@1=14500 £ ic 2/14502 (2 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 May 2002Nc inc already adjusted 16/05/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Return made up to 14/04/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
14 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Full accounts made up to 30 September 1999 (8 pages)
6 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
27 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (15 pages)