About

Registered Number: 03834172
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2018 (5 years and 5 months ago)
Registered Address: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Reliable Times Ltd was registered on 31 August 1999 and are based in Borehamwood in Hertfordshire. We don't currently know the number of employees at Reliable Times Ltd. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPITERI, Jon Louis Sauveur 02 August 2000 26 November 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2018
LIQ14 - N/A 22 August 2018
NDISC - N/A 25 July 2017
AD01 - Change of registered office address 22 June 2017
RESOLUTIONS - N/A 16 June 2017
LIQ02 - N/A 16 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 13 November 2015
AP04 - Appointment of corporate secretary 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 29 September 2005
363a - Annual Return 20 December 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 23 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363a - Annual Return 28 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 29 January 2001
395 - Particulars of a mortgage or charge 21 November 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.