About

Registered Number: 07044736
Date of Incorporation: 15/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 5 Trinity Square, Margate, Kent, CT9 1HR

 

Having been setup in 2009, Time Design Network Ltd are based in Margate. We don't know the number of employees at the business. The current directors of the organisation are listed as Skeffington, Paul Charles, Skeffington, Paul Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKEFFINGTON, Paul Charles 31 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SKEFFINGTON, Paul Charles 01 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AD01 - Change of registered office address 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 27 October 2016
CH01 - Change of particulars for director 27 October 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AR01 - Annual Return 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
DISS40 - Notice of striking-off action discontinued 04 November 2014
AA - Annual Accounts 03 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 October 2011
CERTNM - Change of name certificate 29 September 2011
RESOLUTIONS - N/A 29 September 2011
AP03 - Appointment of secretary 29 September 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 29 March 2011
SH01 - Return of Allotment of shares 21 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.