Company NameTime 2 Seo Limited
Company StatusDissolved
Company Number08892744
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gursimran Singh Duggal
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(11 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Gursimran Singh Duggal
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Director NameMs Pawandeep Gill
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Director NameMrs Justine Lara Keenan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 February 2018Liquidators' statement of receipts and payments to 23 November 2017 (21 pages)
6 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (14 pages)
6 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (14 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
3 December 2015Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Statement of affairs with form 4.19 (6 pages)
2 December 2015Statement of affairs with form 4.19 (6 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Termination of appointment of Justine Lara Keenan as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Justine Lara Keenan as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Justine Lara Keenan as a director on 1 April 2015 (1 page)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
15 January 2015Appointment of Mr Gursimran Singh Duggal as a director on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr Gursimran Singh Duggal as a director on 14 January 2015 (2 pages)
4 December 2014Appointment of Mrs Justine Lara Keenan as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mrs Justine Lara Keenan as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Pawandeep Gill as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mrs Justine Lara Keenan as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Pawandeep Gill as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Pawandeep Gill as a director on 1 December 2014 (1 page)
28 April 2014Appointment of Mrs Pawandeep Gill as a director (2 pages)
28 April 2014Termination of appointment of Gursimran Duggal as a director (1 page)
28 April 2014Termination of appointment of Gursimran Duggal as a director (1 page)
28 April 2014Appointment of Mrs Pawandeep Gill as a director (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(27 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(27 pages)