About

Registered Number: 05647622
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: 2 Highlands Gardens, Ilford, Essex, IG1 3LD

 

Based in Ilford in Essex, Tymex I.T. Ltd was registered on 07 December 2005, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Ghafoor, Abdul, Ghafoor, Abida Khurum, Siddiquei, Kashif at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDIQUEI, Kashif 06 December 2010 12 June 2012 1
Secretary Name Appointed Resigned Total Appointments
GHAFOOR, Abdul 10 November 2006 - 1
GHAFOOR, Abida Khurum 04 October 2006 10 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 04 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.