Company NameNick Of Time Limited
Company StatusDissolved
Company Number04086640
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameValerie Margaret Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address2 St Stephens Gardens
London
W2 5QX
Director NameTrevor Richard Webb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address3 Fenton Close
Laurel Street
London
E8 3AF
Secretary NameValerie Margaret Grant
NationalityBritish
StatusClosed
Appointed27 October 2005(5 years after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address2 St Stephens Gardens
London
W2 5QX
Director NameGerald Martin Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Portal Close
West Norwood
SE27 0BN
Director NameDamien Foy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Hayday Road
Canning Town
London
E16 4AZ
Secretary NameNicholas Anthony Cervini
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address2 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
3 November 2006Return made up to 09/10/06; full list of members (3 pages)
15 September 2006Amended accounts made up to 31 August 2005 (11 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
24 November 2005Return made up to 09/10/05; full list of members (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
13 September 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 June 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 2 hayday road canning town london E16 (1 page)
28 October 2004Return made up to 09/10/04; full list of members (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
11 August 2004Ad 22/07/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 August 2004Director resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
12 February 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: 2 hayday road canning town london E16 4AZ (1 page)
14 August 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
4 February 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Ad 09/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
9 October 2000Incorporation (18 pages)