Company NameTime Developments UK Ltd
Company StatusDissolved
Company Number05843758
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 24 Queens Street
Manchester
M2 5HX
Director NameMrs Nurgis Shafiq Ahmed
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queens Street
Manchester
M2 5HX
Director NameMr Ehsan Naseem
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Manchester
Lancashire
M21 0XX
Secretary NameIrfan Naseem
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Lancashire
M21 0XX
Director NameIrfan Naseem
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 08 October 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Lancashire
M21 0XX
Secretary NameMr Ehsan Naseem
NationalityBritish
StatusResigned
Appointed15 July 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Manchester
Lancashire
M21 0XX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ferhat Ahmed
50.00%
Ordinary
1 at £1Nurgis Shafiq Ahmed
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Termination of appointment of Ehsan Naseem as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mrs Nurgis Shafiq Ahmed as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Munir Ahmed as a director on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Appointment of Mr Munir Ahmed as a director on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Appointment of Mrs Nurgis Shafiq Ahmed as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Irfan Naseem as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Ehsan Naseem as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Irfan Naseem as a director on 8 October 2015 (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 July 2009Return made up to 12/06/09; full list of members (3 pages)
17 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 September 2008Return made up to 12/06/08; full list of members (3 pages)
9 September 2008Return made up to 12/06/08; full list of members (3 pages)
8 September 2008Secretary appointed ehsan naseem (1 page)
8 September 2008Secretary appointed ehsan naseem (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Return made up to 12/06/07; full list of members (2 pages)
13 July 2007Return made up to 12/06/07; full list of members (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
12 June 2006Incorporation (9 pages)
12 June 2006Incorporation (9 pages)