Company NameTime For Life Limited
Company StatusDissolved
Company Number04205264
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NamesAvahall Limited and Atlas Global Management Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Kenneth Bray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 07 August 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Adrian Kenneth Bray
NationalityBritish
StatusClosed
Appointed04 May 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 07 August 2018)
RoleConsultant
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameJacqueline Bray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(11 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Michael Angelo Broberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed04 May 2001(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Plat
Old Isleworth
Middlesex
TW7 6DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£10,712
Gross Profit£6,968
Net Worth£29,677
Cash£1,732
Current Liabilities£2,520

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 May 2017Director's details changed for Mr Adrian Kenneth Bray on 3 April 2017 (2 pages)
12 May 2017Director's details changed for Mr Adrian Kenneth Bray on 3 April 2017 (2 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 May 2017Director's details changed for Jacqueline Bray on 3 April 2017 (2 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 May 2017Director's details changed for Jacqueline Bray on 3 April 2017 (2 pages)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
15 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
15 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
23 May 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
23 May 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2013Director's details changed for Jacqueline Bray on 25 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (1 page)
2 May 2013Director's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (2 pages)
2 May 2013Director's details changed for Jacqueline Bray on 25 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (1 page)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Director's details changed for Jacqueline Bray on 19 June 2012 (2 pages)
25 June 2012Director's details changed for Jacqueline Bray on 19 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Adrian Kenneth Bray on 19 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Adrian Kenneth Bray on 19 June 2012 (2 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 December 2008Return made up to 25/04/08; full list of members (4 pages)
3 December 2008Return made up to 25/04/08; full list of members (4 pages)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Director's change of particulars / jacqueline bray / 01/08/2008 (1 page)
6 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2008Registered office changed on 06/11/2008 from 14 buckingham house courtlands sheen road richmond surrey TW10 5AP (1 page)
6 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2008Director and secretary's change of particulars / adrian bray / 01/08/2008 (1 page)
6 November 2008Director's change of particulars / jacqueline bray / 01/08/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 14 buckingham house courtlands sheen road richmond surrey TW10 5AP (1 page)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Director and secretary's change of particulars / adrian bray / 01/08/2008 (1 page)
6 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2007Return made up to 25/04/07; no change of members (7 pages)
5 September 2007Return made up to 25/04/07; no change of members (7 pages)
9 June 2006Return made up to 25/04/06; full list of members (7 pages)
9 June 2006Return made up to 25/04/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2005Return made up to 25/04/05; full list of members (7 pages)
8 June 2005Return made up to 25/04/05; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 June 2004Return made up to 25/04/04; full list of members (7 pages)
11 June 2004Return made up to 25/04/04; full list of members (7 pages)
9 June 2003Return made up to 25/04/03; full list of members (7 pages)
9 June 2003Return made up to 25/04/03; full list of members (7 pages)
28 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
28 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
27 June 2002Company name changed atlas global management consulti ng LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Company name changed atlas global management consulti ng LIMITED\certificate issued on 27/06/02 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 May 2002Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 May 2001Secretary resigned (1 page)
2 May 2001Company name changed avahall LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed avahall LIMITED\certificate issued on 02/05/01 (2 pages)
25 April 2001Incorporation (10 pages)
25 April 2001Incorporation (10 pages)