TIMESAVED SYSTEMS LIMITED
Overview
Company Name | TIMESAVED SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02720011 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIMESAVED SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TIMESAVED SYSTEMS LIMITED located?
Registered Office Address | 2nd Floor 4 Beaconsfield Road AL1 3RD St. Albans Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TIMESAVED SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for TIMESAVED SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on May 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen John Quince on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on Aug 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Vera May Quince as a secretary on Mar 08, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Suzanne Jayne Quince as a secretary on Apr 09, 2017 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of TIMESAVED SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUINCE, Suzanne Jayne | Secretary | Chyvelah Vale TR1 3YL Truro 88 Cornwall United Kingdom | 233291410001 | |||||||
QUINCE, Stephen John | Director | 26 Furze View Chorleywood WD3 5HU Rickmansworth Hertfordshire | United Kingdom | British | Systems Engineer | 28936410002 | ||||
QUINCE, Vera May | Secretary | St Helier High Road Wisbech St Mary PE13 4RH Wisbech Cambridgeshire | British | Housewife | 28936400001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of TIMESAVED SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Stephen John Quince | Apr 06, 2016 | Furze View WD3 5HU Chorleywood 26 Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0