Company NameNo Time 2 Shop Ltd
Company StatusDissolved
Company Number07127927
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NamesThe Meeting Room Durham Limited and Boulevards Bistro Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Emily Jane Underwood-Lea
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Emily Jane Underwood-Lea
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Lee Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meeting Room 81-83 New Elvet
Durham
DH1 3QA

Location

Registered AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Termination of appointment of Emily Jane Underwood-Lea as a director on 31 July 2012 (2 pages)
4 October 2012Termination of appointment of Emily Underwood-Lea as a director (2 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(3 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(3 pages)
23 September 2011Registered office address changed from 2 Silverton Court Cramlington NE23 7RY England on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 2 Silverton Court Cramlington NE23 7RY England on 23 September 2011 (1 page)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (1 page)
18 January 2011Secretary's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (1 page)
12 January 2011Company name changed boulevards bistro LIMITED\certificate issued on 12/01/11
  • CONNOT ‐ Change of name notice
(3 pages)
12 January 2011Company name changed boulevards bistro LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
15 December 2010Termination of appointment of Lee Walker as a director (2 pages)
15 December 2010Termination of appointment of Lee Walker as a director (2 pages)
6 December 2010Termination of appointment of Lee Walker as a director (1 page)
6 December 2010Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page)
6 December 2010Termination of appointment of Lee Walker as a director (1 page)
6 December 2010Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page)
4 March 2010Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed the meeting room durham LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed the meeting room durham LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
5 February 2010Registered office address changed from The Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page)
5 February 2010Registered office address changed from the Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page)
5 February 2010Registered office address changed from the Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)