Company NameR Time Properties Limited
Company StatusDissolved
Company Number08780540
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Urszula Lubinska
Date of BirthMay 1991 (Born 33 years ago)
NationalityPolish
StatusClosed
Appointed20 April 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 September 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address298b Gray's Inn Road
London
WC1X 8DX
Director NameMr Ricardo Barbosa Borges
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298b Gray's Inn Road
London
WC1X 8DX
Secretary NameMr Ricardo Borges
StatusResigned
Appointed25 May 2018(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address298b Gray's Inn Road
London
WC1X 8DX

Contact

Websitertimeproperties.co.uk

Location

Registered Address298b Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Termination of appointment of Ricardo Borges as a secretary on 22 February 2019 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 May 2018Appointment of Mr Ricardo Borges as a secretary on 25 May 2018 (2 pages)
20 April 2018Cessation of Ricardo Barbosa Borges as a person with significant control on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
20 April 2018Termination of appointment of Ricardo Barbosa Borges as a director on 20 April 2018 (1 page)
20 April 2018Notification of Urszula Lubinska as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Appointment of Miss Urszula Lubinska as a director on 20 April 2018 (2 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 January 2017Registered office address changed from 17 Fleetway Birkenhead Street London WC1H 8BL to 298B Gray's Inn Road London WC1X 8DX on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 17 Fleetway Birkenhead Street London WC1H 8BL to 298B Gray's Inn Road London WC1X 8DX on 24 January 2017 (1 page)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
8 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 March 2015Registered office address changed from 70 Grimthorpe House Percival Street London EC1V 0BP to 17 Fleetway Birkenhead Street London WC1H 8BL on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 70 Grimthorpe House Percival Street London EC1V 0BP to 17 Fleetway Birkenhead Street London WC1H 8BL on 12 March 2015 (1 page)
23 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)