Company NameTimeline Support Services Ltd.
Company StatusDissolved
Company Number05952130
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameReasonable Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Patrick Enivwenae
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed04 January 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 18
40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Awele Shangai
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNigerien
StatusResigned
Appointed18 December 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressLevel 18
40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Awele Shengai
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,495
Cash£2
Current Liabilities£140,028

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Termination of appointment of Awele Shangai as a director on 12 August 2016 (1 page)
1 September 2016Termination of appointment of Awele Shangai as a director on 12 August 2016 (1 page)
11 January 2016Appointment of Mr Patrick Enivwenae as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Patrick Enivwenae as a director on 4 January 2016 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 June 2015Registered office address changed from 40 Bank Street Level 18 40 Bank Street Canary Wharf London E14 5NR England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 40 Bank Street Level 18 40 Bank Street Canary Wharf London E14 5NR England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 12 June 2015 (1 page)
11 June 2015Registered office address changed from One Canada Square 29th Floor Canary Wharf London London E14 5DY to 40 Bank Street Level 18 40 Bank Street Canary Wharf London E14 5NR on 11 June 2015 (1 page)
11 June 2015Registered office address changed from One Canada Square 29th Floor Canary Wharf London London E14 5DY to 40 Bank Street Level 18 40 Bank Street Canary Wharf London E14 5NR on 11 June 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
7 February 2013Registered office address changed from 28-42 Clements Road Ilford IG1 1BA England on 7 February 2013 (1 page)
7 February 2013Company name changed reasonable LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed reasonable LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Registered office address changed from 28-42 Clements Road Ilford IG1 1BA England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 28-42 Clements Road Ilford IG1 1BA England on 7 February 2013 (1 page)
18 December 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
18 December 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
18 December 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 999
(3 pages)
18 December 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 December 2012Termination of appointment of Edwina Coales as a director (1 page)
18 December 2012Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 18 December 2012 (1 page)
18 December 2012Appointment of Ms Awele Shangai as a director (2 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 999
(3 pages)
18 December 2012Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 18 December 2012 (1 page)
18 December 2012Appointment of Ms Awele Shangai as a director (2 pages)
18 December 2012Termination of appointment of Edwina Coales as a director (1 page)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page)
18 January 2007Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page)
2 October 2006Incorporation (8 pages)
2 October 2006Incorporation (8 pages)