AREATIME ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

AREATIME ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03815859

Incorporation date

22/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon11/10/2012
Application to strike the company off the register
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/05/2012
Memorandum and Articles of Association
dot icon20/05/2012
Statement of capital on 2012-05-21
dot icon20/05/2012
Statement by Directors
dot icon20/05/2012
Solvency Statement dated 12/12/11
dot icon20/05/2012
Resolutions
dot icon15/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon12/09/2011
Registered office address changed from 5/7 Cranwood Street Finsgate London EC1V 9EE United Kingdom on 2011-09-13
dot icon28/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon23/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Armony Secretaries Limited on 2010-12-03
dot icon16/04/2011
Compulsory strike-off action has been discontinued
dot icon13/04/2011
Accounts for a small company made up to 2009-12-31
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Registered office address changed from 1 Liverpool Street 4th Floor Unit 416 London London EC2M 7QD United Kingdom on 2010-12-03
dot icon30/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/08/2010
Secretary's details changed for Armony Secretaries Limited on 2010-03-31
dot icon02/03/2010
Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 2010-03-03
dot icon28/02/2010
Appointment of Mr Barnaby Christian Antony Christian Antony Stinton as a director
dot icon28/02/2010
Termination of appointment of Nicola Silvestri as a director
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon01/09/2009
Return made up to 23/07/09; full list of members
dot icon11/06/2009
Full accounts made up to 2007-12-31
dot icon21/05/2009
Director's Change of Particulars / nicola ventresca / 25/02/2009 / Surname was: ventresca, now: silvestri
dot icon03/03/2009
Director appointed mr nicola ventresca
dot icon03/03/2009
Appointment Terminated Director dominik muller
dot icon26/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/11/2008
Return made up to 23/07/08; full list of members; amend
dot icon18/11/2008
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2008
Director appointed mr dominik michael muller
dot icon27/10/2008
Appointment Terminated Director nicola silvestri
dot icon11/08/2008
Return made up to 23/07/08; full list of members
dot icon11/08/2008
Registered office changed on 12/08/2008 from suite 128B business design centre 52 upper street london N1 0QH
dot icon03/06/2008
Registered office changed on 04/06/2008 from unit 329 business design centre 52 upper street london N1 0QH
dot icon04/09/2007
Return made up to 23/07/07; full list of members
dot icon24/05/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon05/03/2007
Ad 16/02/07--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon05/03/2007
Nc inc already adjusted 16/02/07
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon03/09/2006
Return made up to 23/07/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/08/2005
Return made up to 23/07/05; full list of members
dot icon26/05/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon25/10/2004
Director's particulars changed
dot icon26/07/2004
Return made up to 23/07/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/08/2003
Return made up to 23/07/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/04/2003
Certificate of change of name
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 23/07/02; full list of members
dot icon18/08/2002
Secretary's particulars changed
dot icon16/07/2002
New secretary appointed
dot icon15/07/2002
Registered office changed on 16/07/02 from: 59 britton street london EC1M 5NA
dot icon07/07/2002
Secretary resigned
dot icon01/08/2001
Return made up to 23/07/01; full list of members
dot icon10/06/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/03/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon17/10/2000
Director's particulars changed
dot icon02/08/2000
Return made up to 23/07/00; full list of members
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon07/08/1999
New director appointed
dot icon07/08/1999
New secretary appointed
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvestri, Nicola
Director
14/02/2007 - 27/10/2008
12
Silvestri, Nicola
Director
24/02/2009 - 28/02/2010
12
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/07/1999 - 22/07/1999
9278
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
22/07/1999 - 24/06/2002
358
Hallmark Registrars Limited
Nominee Director
22/07/1999 - 22/07/1999
8288

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREATIME ELECTRONICS LIMITED

AREATIME ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 22/07/1999 with the registered office located at Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREATIME ELECTRONICS LIMITED?

toggle

AREATIME ELECTRONICS LIMITED is currently Dissolved. It was registered on 22/07/1999 and dissolved on 04/03/2013.

Where is AREATIME ELECTRONICS LIMITED located?

toggle

AREATIME ELECTRONICS LIMITED is registered at Suite 101 H Business Design Centre, 52 Upper Street, London N1 0QH.

What does AREATIME ELECTRONICS LIMITED do?

toggle

AREATIME ELECTRONICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AREATIME ELECTRONICS LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.