Company NameBullet Time Ltd
Company StatusDissolved
Company Number04918158
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Horton
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleManaging Director
Correspondence AddressFirst Floor Flat
69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMs Jill Amanda Brandenburg
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameDirect Company Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address15 Loughborough Road
Leicester
Leicestershire
LE4 5LJ
Secretary NameDirect Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address15 Loughborough Road
Leicester
Leicestershire
LE4 5LJ

Location

Registered Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,657
Cash£9,324
Current Liabilities£7,426

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
12 November 2008Return made up to 01/10/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Return made up to 01/10/06; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(6 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (1 page)