Company NameTimec 1465 Limited
Company StatusDissolved
Company Number09128425
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NamesTimec 1465 Limited and Quantum Pharma Limited

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed14 July 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (4 pages)
25 February 2015Application to strike the company off the register (4 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed quantum pharma LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
17 October 2014Company name changed quantum pharma LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
17 October 2014Change of name notice (2 pages)
1 October 2014Company name changed timec 1465 LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
1 October 2014Company name changed timec 1465 LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(28 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(28 pages)