Company NameTime At Limited
Company StatusDissolved
Company Number07669695
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Michael John Davies - Pryer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12
The Tay Building 2a Wrentham Avenue
London
NW10 3HA
Director NameMr Gary John Sewell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 day after company formation)
Appointment Duration1 year, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tay Building 2a Wrentham Avenue
London
NW10 3HA
Director NameMr Paul Anthony Stephenson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 day after company formation)
Appointment Duration1 year, 7 months (closed 22 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Tay Building 2a Wrentham Avenue
London
NW10 3HA
Director NameMr Nico Yiannikou
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 day after company formation)
Appointment Duration1 year, 7 months (closed 22 January 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Tay Building 2a Wrentham Avenue
London
NW10 3HA

Location

Registered AddressThe Tay Building
2a Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

29 at £1Gary Sewell
29.59%
Ordinary
29 at £1Michael John Davies-pryer
29.59%
Ordinary
29 at £1Nico Yiannikkou
29.59%
Ordinary
11 at £1Paul Stephenson
11.22%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Appointment of Mr Nico Yiannikou as a director (2 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 98
(5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 98
(5 pages)
23 June 2011Appointment of Mr Nico Yiannikou as a director (2 pages)
22 June 2011Appointment of Mr Gary John Sewell as a director (2 pages)
22 June 2011Appointment of Mr Paul Anthony Stephenson as a director (2 pages)
22 June 2011Appointment of Mr Gary John Sewell as a director (2 pages)
22 June 2011Appointment of Mr Paul Anthony Stephenson as a director (2 pages)
14 June 2011Incorporation (20 pages)
14 June 2011Incorporation (20 pages)