Company NameTimegold Technology Ltd
Company StatusDissolved
Company Number05551388
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBankman Anthony
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wanstead Park Road
Ilford
Essex
IG1 3TG
Secretary NameMine Landsberg Anthony
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Wanstead Park Road
Ilford
Essex
IG1 3TG
Director NameMr Altaf Syed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 2013)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence Address120a Cobham Road
Ilford
Essex
IG3 9JN
Director NameBankman Anthony
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address31 Chesham Way
Watford
London
WD18 6NX
Director NameAltaf Syed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address120 Cobham Road
Ilford
Essex
IG3 9JN
Secretary NameMine Landsberg Anthony
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleSecretary
Correspondence Address31 Chesham Way
Watford
London
WD18 6NX
Secretary NameAltaf Syed
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address120 Cobham Road
Ilford
Essex
IG3 9JN
Secretary NameMr Muhammad Zubair
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 Cobham Road
Ilford
Essex
IG3 9JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTimegold Technology Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressTrocoll House Wakering Road
Barking
Essex
IG11 8PD
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address120 Cobham Road
Ilford
Essex
IG3 9JN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Altaf Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£142,817
Cash£79,163

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Appointment of Mr Altaf Syed as a director (2 pages)
7 June 2011Appointment of Mr Altaf Syed as a director (2 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Registered office address changed from C/O Muhammad(Accountant) Trocoll Houes Wakering Road Barking Essex IG11 8PD United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Muhammad(Accountant) Trocoll Houes Wakering Road Barking Essex IG11 8PD United Kingdom on 6 June 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 June 2011Termination of appointment of Timegold Technology Ltd as a director (1 page)
6 June 2011Termination of appointment of Timegold Technology Ltd as a director (1 page)
6 June 2011Director's details changed for Bankman Anthony on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Bankman Anthony on 1 June 2011 (2 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Registered office address changed from C/O Muhammad(Accountant) Trocoll Houes Wakering Road Barking Essex IG11 8PD United Kingdom on 6 June 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 June 2011Director's details changed for Bankman Anthony on 1 June 2011 (2 pages)
6 June 2011Register inspection address has been changed (1 page)
4 March 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
1 April 2010Appointment of Mine Landsberg Anthony as a secretary (1 page)
1 April 2010Appointment of Timegold Technology Ltd as a director (1 page)
1 April 2010Appointment of Bankman Anthony as a director (1 page)
1 April 2010Appointment of Timegold Technology Ltd as a director (1 page)
1 April 2010Termination of appointment of Muhammad Zubair as a secretary (1 page)
1 April 2010Termination of appointment of Altaf Syed as a director (1 page)
1 April 2010Appointment of Bankman Anthony as a director (1 page)
1 April 2010Termination of appointment of Altaf Syed as a secretary (1 page)
1 April 2010Termination of appointment of Altaf Syed as a secretary (1 page)
1 April 2010Termination of appointment of Muhammad Zubair as a secretary (1 page)
1 April 2010Termination of appointment of Altaf Syed as a director (1 page)
1 April 2010Appointment of Mine Landsberg Anthony as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
31 March 2010Registered office address changed from 120 Cobham Road Ilford Essex IG3 9JN on 31 March 2010 (1 page)
31 March 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2010Registered office address changed from 120 Cobham Road Ilford Essex IG3 9JN on 31 March 2010 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 01/09/08; full list of members (3 pages)
1 July 2009Return made up to 01/09/08; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from 197 green street london E7 8LL (1 page)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 197 green street london E7 8LL (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 February 2008Return made up to 01/09/07; full list of members (2 pages)
19 February 2008Return made up to 01/09/07; full list of members (2 pages)
13 June 2007Accounts made up to 30 September 2006 (2 pages)
13 June 2007Accounts made up to 30 September 2006 (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 197 green street london london E7 8LL (1 page)
3 October 2006Return made up to 01/09/06; full list of members (2 pages)
3 October 2006Return made up to 01/09/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 197 green street london london E7 8LL (1 page)
26 July 2006Registered office changed on 26/07/06 from: 126A upton lane london E7 9LW (1 page)
26 July 2006Registered office changed on 26/07/06 from: 126A upton lane london E7 9LW (1 page)
13 April 2006Registered office changed on 13/04/06 from: 126A upton lane london E7 9LW (1 page)
13 April 2006Registered office changed on 13/04/06 from: 126A upton lane london E7 9LW (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 31 chesham way watford london WD18 6NX (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 31 chesham way watford london WD18 6NX (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: suite 203, trocoll house wakering road barking essex IG11 8PD (1 page)
9 December 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: suite 203, trocoll house wakering road barking essex IG11 8PD (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
1 September 2005Incorporation (12 pages)
1 September 2005Incorporation (12 pages)