Company NameTimeslide Technology Limited
Company StatusDissolved
Company Number03064450
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameKaren Anne McIntosh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Jefferies Road
Stone
Aylesbury
Buckinghamshire
HP17 8PN
Director NameMr Stuart Innis McIntosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Jefferies Road
Stone
Aylesbury
Buckinghamshire
HP17 8PN
Secretary NameMr Stuart Innis McIntosh
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Jefferies Road
Stone
Aylesbury
Buckinghamshire
HP17 8PN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2002Voluntary strike-off action has been suspended (1 page)
25 July 2002Application for striking-off (1 page)
3 July 2002Return made up to 05/06/02; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Ad 01/07/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 July 1999Return made up to 05/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
25 June 1998Return made up to 05/06/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 February 1998Registered office changed on 10/02/98 from: 29 nelson close high wycombe buckinghamshire HP13 7NS (1 page)
6 February 1998Return made up to 05/06/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 December 1996Return made up to 05/06/96; full list of members (6 pages)
29 June 1995Ad 05/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 1995New secretary appointed;new director appointed (2 pages)
22 June 1995New director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
5 June 1995Incorporation (26 pages)