Company NameTime In Kent Limited
Company StatusDissolved
Company Number10390848
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)
Dissolution Date23 December 2021 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Felix Fru Moumie Ntumazah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderson Brookes Insolvency Practitioners Ltd 4th
Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMr Simon Gregory Mills
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15, No.2 Bulrushes Business Park Coombe Hill
East Grinstead
West Sussex
RH19 4LZ

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House
Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

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

Filing History

23 December 2021Final Gazette dissolved following liquidation (1 page)
23 September 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2021Removal of liquidator by court order (14 pages)
27 January 2021Liquidators' statement of receipts and payments to 13 January 2021 (10 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
25 February 2020Liquidators' statement of receipts and payments to 13 January 2020 (11 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
6 February 2019Registered office address changed from Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL on 6 February 2019 (2 pages)
30 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
(1 page)
29 January 2019Appointment of a voluntary liquidator (3 pages)
29 January 2019Statement of affairs (8 pages)
15 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 August 2018Termination of appointment of Simon Gregory Mills as a director on 1 July 2018 (1 page)
13 April 2018Registered office address changed from 4 Station Buildings Southend Road Beckenham Kent BR3 1SD United Kingdom to Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 22 September 2017 with updates (12 pages)
13 April 2018Administrative restoration application (3 pages)
27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)