Company NameDesign The Time Limited
Company StatusDissolved
Company Number05524962
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameCheltrading 430 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Wedderburn Road
London
NW3 5QS
Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne Clarke One London Wall
London
EC2Y 5EB
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2005(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMs Shaa Lysa Wasmund
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Shooters Hill Road
London
SE3 7HS
Secretary NameMs Shaa Lysa Wasmund
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Shooters Hill Road
London
SE3 7HS
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1A Right Mess LLP
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
27 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
15 August 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(6 pages)
12 August 2011Director's details changed for Michael Wallace Turner on 11 August 2011 (2 pages)
12 August 2011Director's details changed for Michael Wallace Turner on 11 August 2011 (2 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(6 pages)
12 August 2011Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 (2 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(6 pages)
12 August 2011Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
8 May 2009Director's change of particulars / michael turner / 01/11/2008 (1 page)
8 May 2009Director's Change of Particulars / michael turner / 01/11/2008 / HouseName/Number was: , now: tallet house, priors range, hazleton; Street was: no 1 park house west, now: ; Area was: 50 park place, now: ; Post Town was: cheltenham, now: nr. Cheltenham; Region was: , now: glos.; Post Code was: GL50 2RA, now: GL54 4DX (1 page)
23 September 2008Appointment terminate, director and secretary shaa lysa wasmund logged form (1 page)
23 September 2008Appointment Terminate, Director And Secretary Shaa Lysa Wasmund Logged Form (1 page)
4 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 September 2008Accounts made up to 31 August 2008 (2 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 October 2007Accounts made up to 31 August 2007 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 May 2007Location of register of members (1 page)
14 May 2007Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07 (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
3 May 2007Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
23 October 2006Accounts made up to 31 August 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Incorporation (16 pages)