Company NamePatsystems Holdings Limited
Company StatusDissolved
Company Number03930861
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameTimeswift Plc

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed31 July 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed28 September 2015(15 years, 7 months after company formation)
Appointment Duration4 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Jacques Jean De Cock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Lindfield Gardens
London
NW3 6PX
Director NameThomas Randolph Theys
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCurrency Trader
Correspondence Address100 East Hyron Street
Apt 2805
Chicago
Illinois 60611
Foreign
Director NameMr Michael James Stiller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Ernest Road
Hornchurch
Essex
RM11 3JG
Director NameSandro D'Isidoro
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleBanker Executive
Correspondence AddressSeehalden Strasse 29
Kilchberg
Zurich
8802
Switzerland
Secretary NameMandy Downie
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Shand Street
London
SE1 2ES
Director NameDr Richard Laurence Sandor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2002)
RoleEnvironmental Economist
Correspondence Address1301 N Astor Street
Chicago
Illinois 60610
Foreign
Director NameStewart Charles Hamilton Douglas Mann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queensdale Road
London
W11 4SB
Director NameScott Wayne Shellady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2000(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address350 Nth
Kensington Avenue Lagrange Park
Chicago
Illinois 60626
Foreign
Director NameMr Chrstopher John Maityard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Cheam Village
Surrey
SM2 7NT
Secretary NameMr Chrstopher John Maityard
NationalityBritish
StatusResigned
Appointed18 July 2000(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Cheam Village
Surrey
SM2 7NT
Director NameMr David Leighton Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrescott House
Prescott Gotherington
Cheltenham
Gloucestershire
GL52 9RD
Wales
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2004)
RoleChartered Accountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameMr Roger Colletta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fernleigh Road
London
N21 3AH
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2006)
RoleCEO
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressFlat 15
4 Talbot Road
London
W2 5LH
Secretary NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDaljit Kaur-Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleGroup Legal Counsel
Correspondence AddressFlat 4 Arkwright Road
Hampstead
London
NW3 3EE
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed27 February 2008(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMs Linzi Sayers
StatusResigned
Appointed06 December 2012(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor Minerva House
Simmonscourt Road
Dublin 4
Ireland
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.patsystems.com

Location

Registered AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

131.5m at £0.01Patsystems PLC
100.00%
Ordinary
1 at £0.01Patsystems PLC
0.00%
Deferred

Financials

Year2014
Net Worth£9,782,654
Current Liabilities£13,047

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
29 September 2015Appointment of Mr Ashley Graham Woods as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Ashley Graham Woods as a director on 28 September 2015 (2 pages)
19 August 2015Satisfaction of charge 039308610006 in full (4 pages)
19 August 2015Part of the property or undertaking has been released and no longer forms part of charge 039308610005 (5 pages)
19 August 2015Satisfaction of charge 039308610006 in full (4 pages)
19 August 2015Part of the property or undertaking has been released and no longer forms part of charge 039308610005 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,315,381.27
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,315,381.27
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,315,381.27
(5 pages)
14 January 2015Full accounts made up to 31 December 2013 (17 pages)
14 January 2015Full accounts made up to 31 December 2013 (17 pages)
23 October 2014Satisfaction of charge 039308610004 in full (1 page)
23 October 2014Satisfaction of charge 039308610003 in full (1 page)
23 October 2014Satisfaction of charge 039308610004 in full (1 page)
23 October 2014Satisfaction of charge 039308610003 in full (1 page)
19 June 2014Registration of charge 039308610006 (22 pages)
19 June 2014Registration of charge 039308610005 (21 pages)
19 June 2014Registration of charge 039308610005 (21 pages)
19 June 2014Registration of charge 039308610006 (22 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,315,381.27
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,315,381.27
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,315,381.27
(5 pages)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 August 2013Registration of charge 039308610004 (48 pages)
8 August 2013Registration of charge 039308610003 (49 pages)
8 August 2013Registration of charge 039308610003 (49 pages)
8 August 2013Registration of charge 039308610004 (48 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
31 July 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
4 March 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
4 March 2013Appointment of Mr Keith William Grehan as a director (2 pages)
4 March 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
4 March 2013Appointment of Mr Keith William Grehan as a director (2 pages)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page)
28 December 2012Full accounts made up to 31 December 2011 (15 pages)
28 December 2012Full accounts made up to 31 December 2011 (15 pages)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
30 July 2012Termination of appointment of David Webber as a director (1 page)
30 July 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
30 July 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
30 July 2012Termination of appointment of David Webber as a director (1 page)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
26 May 2010Full accounts made up to 31 December 2009 (15 pages)
26 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (15 pages)
16 May 2008Full accounts made up to 31 December 2007 (15 pages)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment terminated secretary daljit kaur-khela (1 page)
27 February 2008Appointment terminated secretary daljit kaur-khela (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 July 2006Cancel share premium account (5 pages)
27 July 2006Cancel share premium account (5 pages)
27 July 2006Certificate of cancellation of share premium account (1 page)
27 July 2006Certificate of cancellation of share premium account (1 page)
11 July 2006Resolutions
  • RES13 ‐ Other reserv prem can 27/06/06
(1 page)
11 July 2006Resolutions
  • RES13 ‐ Other reserv prem can 27/06/06
(1 page)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed (1 page)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
19 March 2004Return made up to 17/02/04; full list of members (7 pages)
19 March 2004Return made up to 17/02/04; full list of members (7 pages)
30 July 2003Ad 14/02/03--------- £ si [email protected] (2 pages)
30 July 2003Ad 14/02/03--------- £ si [email protected] (2 pages)
29 June 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
29 June 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
13 April 2003Ad 20/01/03--------- £ si [email protected] (2 pages)
13 April 2003Ad 20/01/03--------- £ si [email protected] (2 pages)
27 March 2003Return made up to 17/02/03; bulk list available separately (9 pages)
27 March 2003Return made up to 17/02/03; bulk list available separately (9 pages)
18 February 2003Certificate of reduction of issued capital (1 page)
18 February 2003Certificate of reduction of issued capital (1 page)
14 February 2003Re-registration of Memorandum and Articles (42 pages)
14 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 February 2003Rereg as pri, reduce iss capital, alter mem & arts (13 pages)
14 February 2003Application for rereg. As private: court order (1 page)
14 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 February 2003Application for rereg. As private: court order (1 page)
14 February 2003Re-registration of Memorandum and Articles (42 pages)
14 February 2003Rereg as pri, reduce iss capital, alter mem & arts (13 pages)
9 February 2003Memorandum and Articles of Association (37 pages)
9 February 2003Memorandum and Articles of Association (37 pages)
29 January 2003Ad 20/01/03--------- £ si [email protected] £ ic 1315380/1315380 (2 pages)
29 January 2003Ad 07/01/03--------- £ si [email protected]=5000 £ ic 1310380/1315380 (3 pages)
29 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 January 2003Ad 20/01/03--------- £ si [email protected] £ ic 1315380/1315380 (2 pages)
29 January 2003Ad 07/01/03--------- £ si [email protected]=5000 £ ic 1310380/1315380 (3 pages)
29 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
23 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
23 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
15 May 2002Ad 01/05/02--------- £ si [email protected]=11523 £ ic 1298857/1310380 (2 pages)
15 May 2002Ad 01/05/02--------- £ si [email protected]=11523 £ ic 1298857/1310380 (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
22 April 2002New director appointed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (1 page)
22 April 2002New director appointed (2 pages)
18 March 2002Return made up to 17/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2002Return made up to 17/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
20 August 2001Location of register of members (1 page)
20 August 2001Location of register of members (1 page)
16 August 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
8 June 2001Memorandum and Articles of Association (58 pages)
8 June 2001Memorandum and Articles of Association (58 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 June 2001Memorandum and Articles of Association (58 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 June 2001Memorandum and Articles of Association (58 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Nc inc already adjusted 21/05/01 (2 pages)
1 June 2001Nc inc already adjusted 21/05/01 (2 pages)
20 March 2001Return made up to 17/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2001Return made up to 17/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 October 2000Statement of affairs (16 pages)
2 October 2000Ad 03/03/00--------- £ si [email protected]=749726 £ ic 508774/1258500 (6 pages)
2 October 2000Statement of affairs (16 pages)
2 October 2000Ad 03/03/00--------- £ si [email protected]=749726 £ ic 508774/1258500 (6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
30 May 2000Nc inc already adjusted 16/03/00 (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
30 May 2000Nc inc already adjusted 16/03/00 (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
7 April 2000Ad 23/03/00--------- £ si [email protected]=22792 £ ic 485982/508774 (2 pages)
7 April 2000Location of register of members (non legible) (1 page)
7 April 2000Ad 23/03/00--------- £ si [email protected]=467289 £ ic 18693/485982 (4 pages)
7 April 2000Location of register of members (non legible) (1 page)
7 April 2000Ad 23/03/00--------- £ si [email protected]=467289 £ ic 18693/485982 (4 pages)
7 April 2000Ad 23/03/00--------- £ si [email protected]=22792 £ ic 485982/508774 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=18691 £ ic 2/18693 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=18691 £ ic 2/18693 (2 pages)
28 March 2000New director appointed (2 pages)
21 March 2000Listing of particulars (77 pages)
21 March 2000Listing of particulars (77 pages)
17 March 2000S-div 03/03/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
17 March 2000S-div 03/03/00 (1 page)
17 March 2000£ nc 50000/1500000 03/03/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
17 March 2000£ nc 50000/1500000 03/03/00 (1 page)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000Certificate of authorisation to commence business and borrow (1 page)
6 March 2000Certificate of authorisation to commence business and borrow (1 page)
6 March 2000Application to commence business (2 pages)
6 March 2000Application to commence business (2 pages)
3 March 2000Company name changed timeswift PLC\certificate issued on 03/03/00 (2 pages)
3 March 2000Company name changed timeswift PLC\certificate issued on 03/03/00 (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
17 February 2000Incorporation (15 pages)
17 February 2000Incorporation (15 pages)