Company NameTime & Tide Holdings Limited
Company StatusDissolved
Company Number04391758
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameSpeed 9094 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Margaret Mary Gamby
NationalityBritish
StatusClosed
Appointed18 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Stables Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
28 March 2003Return made up to 11/03/03; full list of members (7 pages)
29 May 2002Ad 13/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2002Memorandum and Articles of Association (16 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 March 2002Incorporation (17 pages)