About

Registered Number: 07133675
Date of Incorporation: 22/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: John Carpenter House, John Carpenter Street, London, London, EC4Y 0AN

 

Founded in 2010, Timetric Ltd has its registered office in London in London. We don't know the number of employees at Timetric Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKINGSHAW, Andrew David, Dr 22 January 2010 28 September 2011 1
WHITE, Toby Oliver Hilary 28 September 2011 16 July 2012 1
WILSON, Daniel John 18 March 2010 28 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Graham Charles 24 April 2018 - 1
APPIAH, Kenneth Kurankyi 28 September 2011 11 November 2014 1
WHITE, Toby Oliver Hilary, Dr 23 March 2011 28 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 30 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
CS01 - N/A 04 July 2019
RESOLUTIONS - N/A 03 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2019
SH19 - Statement of capital 03 July 2019
CAP-SS - N/A 03 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 23 August 2018
AP03 - Appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 October 2013
AUD - Auditor's letter of resignation 24 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 04 September 2012
AA01 - Change of accounting reference date 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 26 July 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 25 October 2011
RESOLUTIONS - N/A 20 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AD01 - Change of registered office address 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
RESOLUTIONS - N/A 31 August 2011
AP03 - Appointment of secretary 23 March 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 11 March 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH06 - Notice of cancellation of shares 15 February 2011
SH08 - Notice of name or other designation of class of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH06 - Notice of cancellation of shares 15 February 2011
SH03 - Return of purchase of own shares 15 February 2011
RESOLUTIONS - N/A 14 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.