Company NameDateandtime Limited
Company StatusDissolved
Company Number09156107
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One, Courthill House 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Roy Malcolm Kenny
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One, Courthill House 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressSuite One, Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
19 February 2015Appointment of Mr Roy Malcolm Kenny as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Joseph Claude Dwek as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Roy Malcolm Kenny as a director on 18 February 2015 (2 pages)
19 February 2015Termination of appointment of Jonathon Charles Round as a director on 18 February 2015 (1 page)
19 February 2015Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 19 February 2015 (1 page)
19 February 2015Appointment of Mr Joseph Claude Dwek as a director on 18 February 2015 (2 pages)
19 February 2015Termination of appointment of Jonathon Charles Round as a director on 18 February 2015 (1 page)
19 February 2015Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Suite One, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 19 February 2015 (1 page)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)