Company NameOfftime Limited
Company StatusDissolved
Company Number03661223
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months 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 Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (2 pages)
13 April 2017Application to strike the company off the register (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 November 2012 (2 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 November 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of George Angus as a secretary (1 page)
14 March 2011Termination of appointment of George Angus as a secretary (1 page)
14 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
14 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 04/11/08; full list of members (3 pages)
2 December 2008Return made up to 04/11/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 04/11/07; full list of members (3 pages)
14 November 2007Return made up to 04/11/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 04/11/06; full list of members (2 pages)
28 November 2006Return made up to 04/11/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 04/11/05; full list of members (2 pages)
22 November 2005Return made up to 04/11/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 04/11/04; full list of members (5 pages)
20 December 2004Return made up to 04/11/04; full list of members (5 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 04/11/03; full list of members (5 pages)
6 January 2004Return made up to 04/11/03; full list of members (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 04/11/02; full list of members (5 pages)
19 December 2002Return made up to 04/11/02; full list of members (5 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
6 December 2001Return made up to 04/11/01; full list of members (5 pages)
6 December 2001Return made up to 04/11/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
20 February 2001Return made up to 04/11/00; full list of members (5 pages)
20 February 2001Return made up to 04/11/00; full list of members (5 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
5 December 1999Return made up to 04/11/99; full list of members (7 pages)
5 December 1999Return made up to 04/11/99; full list of members (7 pages)
2 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
2 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (4 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998Director resigned (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Registered office changed on 10/11/98 from: 120 east road london N1 6AA (1 page)
10 November 1998Registered office changed on 10/11/98 from: 120 east road london N1 6AA (1 page)
4 November 1998Incorporation (15 pages)
4 November 1998Incorporation (15 pages)