Company NameTimelinx UK Limited
Company StatusDissolved
Company Number03510485
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameDina Fitzgerald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 March 2003)
RoleSecretary
Correspondence Address10 Dorking Rise
Harold Hill
Romford
Essex
RM3 9AX
Secretary NameDavid Gray
NationalityBritish
StatusClosed
Appointed11 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address10 Dorking Rise
Romford
Essex
RM3 9AX
Director NameDavid Gray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleTravel Executive
Correspondence Address10 Dorking Rise
Romford
Essex
RM3 9AX
Secretary NameDina Fitzgerald
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Dorking Rise
Harold Hill
Romford
Essex
RM3 9AX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTimelink House
Stapleford Aviation Centre
Stapleford Tawney
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
15 June 2000Return made up to 13/02/00; full list of members (6 pages)
22 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
19 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
25 March 1999Return made up to 13/02/99; full list of members (6 pages)
11 May 1998Registered office changed on 11/05/98 from: essex house 118 high street ongar essex CM5 9EB (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (15 pages)