AREATIME ELECTRONICS LIMITED
Status | DISSOLVED |
Company No. | 03815859 |
Category | Private Limited Company |
Incorporated | 23 Jul 1999 |
Age | 24 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2013 |
Years | 11 years, 3 months |
SUMMARY
AREATIME ELECTRONICS LIMITED is an dissolved private limited company with number 03815859. It was incorporated 24 years, 10 months, 13 days ago, on 23 July 1999 and it was dissolved 11 years, 3 months ago, on 05 March 2013. The company address is Suite 101 H Business Design Centre Suite 101 H Business Design Centre, London, N1 0QH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Capital statement capital company with date currency figure
Date: 21 May 2012
Action Date: 21 May 2012
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2012-05-21
Documents
Legacy
Date: 21 May 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 May 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/11
Documents
Resolution
Date: 21 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type
Date: 16 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 16 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type full
Date: 03 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 23 Sep 2011
Action Date: 22 Sep 2011
Category: Capital
Type: SH01
Capital : 4,800,000 GBP
Date: 2011-09-22
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Old address: 5/7 Cranwood Street Finsgate London EC1V 9EE United Kingdom
Change date: 2011-09-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Capital allotment shares
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Capital
Type: SH01
Capital : 4,100,000 GBP
Date: 2011-07-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change corporate secretary company with change date
Date: 24 Jun 2011
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Armony Secretaries Limited
Change date: 2010-12-03
Documents
Gazette filings brought up to date
Date: 17 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-09
Capital : 4,100,000 GBP
Documents
Change registered office address company with date old address
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-03
Old address: 1 Liverpool Street 4th Floor Unit 416 London London EC2M 7QD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change corporate secretary company with change date
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-31
Officer name: Armony Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: Suite 128a Business Design Centre 52 Upper Street London N1 0QH
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnaby Christian Antony Christian Antony Stinton
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Silvestri
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nicola ventresca / 25/02/2009 / Surname was: ventresca, now: silvestri
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr nicola ventresca
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director dominik muller
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr dominik michael muller
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicola silvestri
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from suite 128B business design centre 52 upper street london N1 0QH
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from unit 329 business design centre 52 upper street london N1 0QH
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/02/07--------- £ si 2999998@1=2999998 £ ic 2/3000000
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/02/07
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 24 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed areatime LIMITED\certificate issued on 24/04/03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 16/07/02 from: 59 britton street london EC1M 5NA
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 15 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
44 CHARLBURY ROAD,OXFORD,OX2 6UX
Number: | 10083606 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11402478 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GLADSTONE STREET,SUNDERLAND,SR6 0HZ
Number: | 08510443 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 05599777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHER LANE BUSINESS PARK,RIPLEY,DE5 3SW
Number: | 08629953 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER & JONES CONSULTANCY LTD
CARPENTER BOX LTD AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10457945 |
Status: | ACTIVE |
Category: | Private Limited Company |