Company NameTimeless Softwares Limited
Company StatusDissolved
Company Number06187067
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRegine Lemberger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Wade House
3 Village Road
Enfield
London
EN1 2DL
Secretary NameDavid Lee
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Wade House
3 Village Road
Enfield
London
EN1 2DL

Location

Registered Address15 Wade House
3 Village Road
Enfield
London
EN1 2DL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
(4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 March 2010Director's details changed for Regine Lemberger on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Regine Lemberger on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from, flat 4, 56 crediton hill, london, london, NW6 1HR (1 page)
4 June 2009Director's change of particulars / regine lemberger / 04/06/2009 (1 page)
4 June 2009Director's Change of Particulars / regine lemberger / 04/06/2009 / HouseName/Number was: , now: 15; Street was: flat 4, now: wade house; Area was: 56 crediton hill, now: 3 village road; Post Town was: london, now: enfield; Region was: , now: london; Post Code was: NW6 1HR, now: EN1 2DL (1 page)
4 June 2009Registered office changed on 04/06/2009 from, flat 4, 56 crediton hill, london, london, NW6 1HR (1 page)
29 April 2009Return made up to 27/03/09; full list of members (10 pages)
29 April 2009Return made up to 27/03/09; full list of members (10 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 27/03/08; full list of members (5 pages)
6 May 2008Return made up to 27/03/08; full list of members (5 pages)
6 May 2008Director's Change of Particulars / regine lemberger / 27/03/2007 / Nationality was: british, now: belgian (1 page)
6 May 2008Director's change of particulars / regine lemberger / 27/03/2007 (1 page)
6 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
6 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)