Company NameAlltimes Developments Limited
Company StatusDissolved
Company Number05492030
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameFormex Limited

Business Activity

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

Directors

Director NameMrs Jane Sylvia Alltimes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchards
Bath Road, Woodchester
Stroud
Glos.
GL5 5NA
Wales
Director NameMr Nigel Robert Alltimes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAchards
Bath Road, Woodchester
Stroud
Glos.
GL5 5NA
Wales
Secretary NameMr Nigel Robert Alltimes
NationalityBritish
StatusClosed
Appointed28 June 2005(1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAchards
Bath Road, Woodchester
Stroud
Glos.
GL5 5NA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£335,686
Cash£6,424
Current Liabilities£146,289

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Return made up to 27/06/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Memorandum and Articles of Association (14 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
8 July 2005Company name changed formex LIMITED\certificate issued on 08/07/05 (2 pages)
27 June 2005Incorporation (19 pages)