Company NameTimed Sr Ltd
Company StatusDissolved
Company Number08399648
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jared David Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Mow Cop Road
Mow Cop
Stoke-On-Trent
ST7 4NJ
Director NameMrs Tracey Wainwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address191 Mow Cop Road
Mow Cop
Stoke-On-Trent
ST7 4NJ
Secretary NameTracey Wainwright
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address191 Mow Cop Road
Mow Cop
Stoke-On-Trent
ST7 4NJ

Location

Registered Address191 Mow Cop Road
Mow Cop
Stoke-On-Trent
ST7 4NJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Financials

Year2014
Net Worth£24
Cash£11,978
Current Liabilities£25,622

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Director's details changed for Mr Jared David Wainwright on 20 May 2015 (2 pages)
17 June 2015Registered office address changed from 6 Blackbird Way Packmoor Stoke-on-Trent ST7 4GA to 191 Mow Cop Road Mow Cop Stoke-on-Trent ST7 4NJ on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 6 Blackbird Way Packmoor Stoke-on-Trent ST7 4GA to 191 Mow Cop Road Mow Cop Stoke-on-Trent ST7 4NJ on 17 June 2015 (1 page)
17 June 2015Director's details changed for Mr Jared David Wainwright on 20 May 2015 (2 pages)
17 June 2015Director's details changed for Tracey Wainwright on 20 May 2015 (2 pages)
17 June 2015Director's details changed for Tracey Wainwright on 20 May 2015 (2 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
12 February 2013Secretary's details changed for Tracey Wainwright on 12 February 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2013Director's details changed for Tracey Wainwright on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Jared David Wainwright on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Jared David Wainwright on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Tracey Wainwright on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 6 Blackbird Way Packmoore Stoke on Trent ST7 4GA England on 12 February 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2013Registered office address changed from 6 Blackbird Way Packmoore Stoke on Trent ST7 4GA England on 12 February 2013 (1 page)
12 February 2013Director's details changed for Tracey Wainwright on 12 February 2013 (2 pages)