About

Registered Number: 06270351
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 33 Hoylake Crescent, Ickenham, Uxbridge, Middlesex, UB10 8JD

 

Based in Uxbridge in Middlesex, Coretime Design Ltd was established in 2007. Ross, Sally, Harris, John are listed as the directors of Coretime Design Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, John 06 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Sally 06 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 07 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 02 June 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 05 August 2008
225 - Change of Accounting Reference Date 23 November 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.