Company NameAll Time Consultants Limited
Company StatusDissolved
Company Number03735915
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameColin Frederick Howard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(6 days after company formation)
Appointment Duration10 years, 4 months (closed 11 August 2009)
RoleCommunications Engineer
Correspondence Address55 Keir Hardie Way
Barking
Essex
IG11 9NU
Secretary NameDoris Ellen Catherine Howard
NationalityBritish
StatusClosed
Appointed24 March 1999(6 days after company formation)
Appointment Duration10 years, 4 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address55 Keir Hardie Way
Barking
Essex
IG11 9NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,539
Cash£1,074
Current Liabilities£31,463

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2006Strike-off action suspended (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
19 March 2004Return made up to 18/03/03; full list of members (6 pages)
23 September 2003Strike-off action suspended (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
28 March 2002Return made up to 18/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 18/03/00; full list of members (6 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
22 April 1999Ad 18/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1999Incorporation (17 pages)