Company NameNotime2Cook Limited
Company StatusDissolved
Company Number04159142
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameNotime2Spend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSarah Louise Whitbread
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleConsultant
Correspondence Address15 Gorst Road
London
SW11 6JB
Secretary NameBumble Hancock
NationalityBritish
StatusClosed
Appointed01 February 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressMiddlehoe
Main Road, Brancaster Staithe
Kings Lynn
Norfolk
PE31 8BJ
Secretary NameAmanda Shingleton
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Radnor Walk
London
SW3 4BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address15 Gorst Road
London
SW11 6JB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
16 February 2004Company name changed NOTIME2SPEND LIMITED\certificate issued on 16/02/04 (2 pages)
3 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 November 2002Accounts made up to 31 March 2002 (1 page)
6 March 2002Return made up to 13/02/02; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
13 February 2001Incorporation (11 pages)