About

Registered Number: 05888028
Date of Incorporation: 26/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: 5 Indescon Square, Lightermans Road, London, Indescon Square, London, E14 9DQ,

 

Founded in 2006, Time Nutrition Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Guay, Jean-pierre at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUAY, Jean-Pierre 07 September 2012 14 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 16 February 2017
SH01 - Return of Allotment of shares 15 February 2017
CS01 - N/A 02 February 2017
DISS40 - Notice of striking-off action discontinued 27 August 2016
AA - Annual Accounts 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 October 2015
DISS40 - Notice of striking-off action discontinued 23 September 2015
AD01 - Change of registered office address 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AD01 - Change of registered office address 14 January 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AR01 - Annual Return 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 October 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 06 April 2011
CERTNM - Change of name certificate 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH02 - Change of particulars for corporate director 07 September 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.