Company NameTimedex Limited
Company StatusDissolved
Company Number07968209
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Saleem
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(2 days after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address217-223 Ashton Old Road
Manchester
M11 3WU
Secretary NameMr Mohammed Shafiq
StatusClosed
Appointed01 March 2012(2 days after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address217-223 Ashton Old Road
Manchester
M11 3WU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address118 Oldham Road
Ancoats
Manchester
Lancashire
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£4,145
Cash£13,380
Current Liabilities£9,235

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 July 2012Appointment of Mr Mohammed Shafiq as a secretary (2 pages)
5 July 2012Appointment of Mr Mohammed Shafiq as a secretary (2 pages)
27 June 2012Appointment of Mr Mohammed Saleem as a director (2 pages)
27 June 2012Appointment of Mr Mohammed Saleem as a director (2 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
9 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)