Company NameFordtime Limited
Company StatusDissolved
Company Number03789415
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Louise Hazelden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week, 4 days after company formation)
Appointment Duration10 years (closed 14 July 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressShawside
Hosey Hill
Westerham
Kent
TN16 1TB
Secretary NameStuart McLennan
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressShawside
Hosey Hill
Westerham
Kent
TN16 1TB
Secretary NameJeremy Paul Ticktum
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2000)
RoleLawyer
Correspondence Address35 Winfield House
Vicarage Crescent
Battersea
SW11 3LN
Secretary NameMoshin Khan
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB
Secretary NameMrs Reepa Fatania
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Georges House
15 Hanover Square 2nd Floor
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£78,710
Cash£19,452
Current Liabilities£21,773

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
21 August 2008Return made up to 14/06/08; full list of members (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 June 2006New secretary appointed (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 18/18A saint george street london W1S 1FP (1 page)
12 June 2003Return made up to 14/06/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: ruskin house 40/41 museum street london WC1A 1LT (1 page)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 September 1999Particulars of mortgage/charge (4 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page)
14 June 1999Incorporation (15 pages)