Company NameTime Away Limited
Company StatusDissolved
Company Number10276338
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Wahab Ahmad
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 2016(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2, Naval House 6 Victory Parade, Plumstead Road
London
SE18 6FN
Secretary NameMr Wahab Ahmad
StatusClosed
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address2, Naval House 6 Victory Parade, Plumstead Road
London
SE18 6FN
Director NameMiss Faye Rebecca Woodcock
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G Flat G, 111 Mildmay Grove North
London
N1 4PL
Director NameMiss Faye Rebecca Woodcock
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Naval House 6 Victory Parade, Plumstead Road
London
SE18 6FN

Location

Registered Address14a 14a Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (4 pages)
29 October 2018Registered office address changed from 2, Naval House 6 Victory Parade, Plumstead Road London SE18 6FN England to 14a 14a Freegrove Road London N7 9JN on 29 October 2018 (1 page)
4 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
12 July 2018Change of details for Mr Wahab Ahmad as a person with significant control on 4 June 2018 (2 pages)
11 July 2018Cessation of Faye Rebecca Woodcock as a person with significant control on 10 July 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 July 2018Change of details for Mr Wahab Ahmad as a person with significant control on 10 July 2018 (2 pages)
4 June 2018Termination of appointment of Faye Rebecca Woodcock as a director on 4 June 2018 (1 page)
13 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
21 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 12.293
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 12.293
(3 pages)
12 December 2017Appointment of Miss. Faye Rebecca Woodcock as a director on 8 December 2017 (2 pages)
12 December 2017Appointment of Miss. Faye Rebecca Woodcock as a director on 8 December 2017 (2 pages)
2 August 2017Sub-division of shares on 3 July 2017 (4 pages)
2 August 2017Sub-division of shares on 3 July 2017 (4 pages)
26 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 11.766
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 11.766
(3 pages)
17 July 2017Sub-division of shares on 3 July 2017 (4 pages)
17 July 2017Sub-division of shares on 3 July 2017 (4 pages)
6 July 2017Notification of Faye Rebecca Woodcock as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Faye Rebecca Woodcock as a person with significant control on 3 July 2017 (2 pages)
6 July 2017Notification of Faye Rebecca Woodcock as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 10
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 10
(3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Faye Rebecca Woodcock as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Faye Rebecca Woodcock as a director on 20 June 2017 (1 page)
24 January 2017Appointment of Faye Rebecca Woodcock as a director on 11 January 2017 (3 pages)
24 January 2017Appointment of Faye Rebecca Woodcock as a director on 11 January 2017 (3 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
(28 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
(28 pages)