Company NameNo Space No Time Ltd
Company StatusDissolved
Company Number07767262
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesMENO Kbs Limited and Space Tank Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northumberland Avenue
London
WC2N 5BY

Location

Registered Address23 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Edward James Fitzpatrick
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
7 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
31 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019 (1 page)
14 September 2018Cessation of Ten Large Capital Ltd as a person with significant control on 4 June 2018 (1 page)
14 September 2018Notification of Desert Hill Ltd as a person with significant control on 4 June 2018 (2 pages)
14 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
14 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
7 June 2018Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 February 2016Sub-division of shares on 5 February 2016 (4 pages)
22 February 2016Sub-division of shares on 5 February 2016 (4 pages)
4 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,120,000
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,120,000
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 20 January 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 May 2014Company name changed space tank LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed space tank LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed meno kbs LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed meno kbs LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page)
15 January 2014Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 (2 pages)
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
16 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Registered office address changed from 12a Bruton Street London W1J 6PZ England on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages)
17 January 2013Registered office address changed from 12a Bruton Street London W1J 6PZ England on 17 January 2013 (1 page)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 September 2011Incorporation (22 pages)
8 September 2011Incorporation (22 pages)