Company NameTime Healthcare Ltd
Company StatusDissolved
Company Number06061963
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tom Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameDr Pardeep Grewal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Secretary NameTom Gibbons
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Bedford Court Mansions
London
WC1B 3AG

Contact

Websitetimedetox.com
Telephone020 76371039
Telephone regionLondon

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£74,024
Cash£64,215
Current Liabilities£52,766

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
12 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
9 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
8 January 2017Director's details changed for Dr Pardeep Grewal on 8 January 2016 (2 pages)
8 January 2017Director's details changed for Dr Pardeep Grewal on 8 January 2016 (2 pages)
8 January 2017Director's details changed for Mr Tom Gibbons on 31 December 2016 (2 pages)
8 January 2017Director's details changed for Mr Tom Gibbons on 31 December 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
23 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
18 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Secretary's details changed for Tom Gibbons on 23 January 2013 (2 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 February 2013Secretary's details changed for Tom Gibbons on 23 January 2013 (2 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
17 February 2013Director's details changed for Tom Gibbons on 23 January 2013 (2 pages)
17 February 2013Director's details changed for Tom Gibbons on 23 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Tom Gibbons on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Tom Gibbons on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Dr Pardeep Grewal on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Dr Pardeep Grewal on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2009Return made up to 23/01/09; full list of members (4 pages)
17 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from 48 gordon mansions, torrington place, london WC1E 7HG (1 page)
20 October 2008Registered office changed on 20/10/2008 from 48 gordon mansions, torrington place, london WC1E 7HG (1 page)
22 August 2008Return made up to 23/01/08; full list of members (7 pages)
22 August 2008Return made up to 23/01/08; full list of members (7 pages)
23 January 2007Incorporation (18 pages)
23 January 2007Incorporation (18 pages)