Company NameIntime Designs Limited
Company StatusDissolved
Company Number03543560
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 23 April 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2004(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 23 April 2013)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed02 January 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameCaversham Llc (Corporation)
StatusResigned
Appointed02 January 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
Correspondence Address46 State Street
3rd Floor
Albany
Ny 12207
United States
Director NameAbbeydean Limited (Corporation)
StatusResigned
Appointed30 September 2004(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 October 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameBeekman International Llc (Corporation)
StatusResigned
Appointed30 September 2004(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 October 2008)
Correspondence Address46 State Street
3rd Floor
Albany
Ny 12207
SS12 9PF

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Aliance LTD
50.00%
Ordinary
500 at £1Chatel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,571
Cash£3,203
Current Liabilities£758

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1,000
(4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1,000
(4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1,000
(4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
9 December 2008Director appointed mr christopher polan (1 page)
9 December 2008Appointment Terminated Director abbeydean LIMITED (1 page)
9 December 2008Appointment terminated director abbeydean LIMITED (1 page)
9 December 2008Appointment terminated director beekman international llc (1 page)
9 December 2008Director appointed mr christopher polan (1 page)
9 December 2008Appointment Terminated Director beekman international llc (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 08/04/07; full list of members (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
6 June 2007Return made up to 08/04/07; full list of members (5 pages)
6 June 2007Director's particulars changed (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
4 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 08/04/06; full list of members (5 pages)
1 June 2006Return made up to 08/04/06; full list of members (5 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Location of register of members (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 May 2005Return made up to 08/04/05; full list of members (7 pages)
6 May 2005Return made up to 08/04/05; full list of members (7 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
6 December 2004Registered office changed on 06/12/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
29 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 May 2001Return made up to 08/04/01; full list of members (6 pages)
17 May 2001Return made up to 08/04/01; full list of members (6 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
16 April 2000Return made up to 08/04/00; full list of members (7 pages)
16 April 2000Return made up to 08/04/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
2 June 1999Return made up to 08/04/99; full list of members (6 pages)
2 June 1999Return made up to 08/04/99; full list of members (6 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
19 November 1998Registered office changed on 19/11/98 from: 6 babmaes street london SW1Y 6HD (1 page)
19 November 1998Registered office changed on 19/11/98 from: 6 babmaes street london SW1Y 6HD (1 page)
19 November 1998Ad 16/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 1998Ad 16/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
8 April 1998Incorporation (19 pages)
8 April 1998Incorporation (19 pages)