Company NameTime Nutrition Ltd
Company StatusDissolved
Company Number05888028
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamePrecious Metals Worldwide Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guilhem Putscher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Indescon Square, Lightermans Road, London Indesc
London
E14 9DQ
Director NameMr Carl Jean-Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, 2nd Floor
6, London Street
London
W2 1HR
Director NameMr Jean-Pierre Guay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2367 Des Bernaches
Laval
H7l 5t6
Canada
Director NameMr Carl Jean-Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2012(6 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, 2nd Floor
6, London Street
London
W2 1HR
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameAmedia Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address2nd Floor 6 London Street
London
W2 1HR

Location

Registered Address5 Indescon Square, Lightermans Road, London
Indescon Square
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£224
Cash£2,910
Current Liabilities£4,158

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Statement of capital following an allotment of shares on 15 November 2015
  • GBP 1,000
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 15 November 2015
  • GBP 1,000
(4 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square, Lightermans Road, London Indescon Square London E14 9DQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square, Lightermans Road, London Indescon Square London E14 9DQ on 26 August 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Appointment of Mr Guilhem Putscher as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Jean-Pierre Guay as a director on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Guilhem Putscher as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Jean-Pierre Guay as a director on 14 January 2015 (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Registered office address changed from Commerce House, 2Nd Floor 6, London Street London W2 1HR to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Commerce House, 2Nd Floor 6, London Street London W2 1HR to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 September 2012Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page)
24 September 2012Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page)
12 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 September 2012Appointment of Mr Carl Buchalet as a director (2 pages)
12 September 2012Appointment of Mr Carl Buchalet as a director (2 pages)
11 September 2012Appointment of Mr Jean-Pierre Guay as a director (2 pages)
11 September 2012Appointment of Mr Jean-Pierre Guay as a director (2 pages)
10 September 2012Termination of appointment of Carl Buchalet-Cirilli as a director (1 page)
10 September 2012Termination of appointment of Carl Buchalet-Cirilli as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Amedia Limited as a secretary (1 page)
17 May 2011Termination of appointment of Amedia Limited as a secretary (1 page)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
5 April 2011Company name changed precious metals worldwide LTD\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
5 April 2011Company name changed precious metals worldwide LTD\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages)
16 November 2010Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Amedia Limited on 7 September 2010 (1 page)
7 September 2010Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Amedia Limited on 7 September 2010 (1 page)
7 September 2010Director's details changed for Edward Witherspoon Ltd on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Amedia Limited on 7 September 2010 (1 page)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Secretary's change of particulars / amedia LIMITED / 13/08/2008 (1 page)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / amedia LIMITED / 13/08/2008 (1 page)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 27 old gloucester street london WC1N 3XX (1 page)
14 September 2007Return made up to 26/07/07; full list of members (2 pages)
14 September 2007Return made up to 26/07/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 27 old gloucester street london WC1N 3XX (1 page)
26 July 2006Incorporation (14 pages)
26 July 2006Incorporation (14 pages)