TIME TRACER LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9QT

Company number 03680526
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address 27 SILVERCLIFFE GARDENS, BARNET, HERTFORDSHIRE, EN4 9QT
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58210 - Publishing of computer games, 62011 - Ready-made interactive leisure and entertainment software development, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of TIME TRACER LIMITED are www.timetracer.co.uk, and www.time-tracer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Time Tracer Limited is a Private Limited Company. The company registration number is 03680526. Time Tracer Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of Time Tracer Limited is 27 Silvercliffe Gardens Barnet Hertfordshire En4 9qt. The company`s financial liabilities are £16.63k. It is £3.38k against last year. The cash in hand is £2.18k. It is £0.55k against last year. And the total assets are £2.26k, which is £0.55k against last year. OLIMA, Lou Golihouo Yolande is a Secretary of the company. OLIMA, Edwin James Ajaa is a Director of the company. Secretary OLIMA, Matthew Isaac has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHESHIRE, Christopher John has been resigned. Director HALLORAN, Sharmeon Julie has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


time tracer Key Finiance

LIABILITIES £16.63k
+25%
CASH £2.18k
+33%
TOTAL ASSETS £2.26k
+32%
All Financial Figures

Current Directors

Secretary
OLIMA, Lou Golihouo Yolande
Appointed Date: 01 December 2003

Director
OLIMA, Edwin James Ajaa
Appointed Date: 08 December 1998
57 years old

Resigned Directors

Secretary
OLIMA, Matthew Isaac
Resigned: 23 October 2005
Appointed Date: 08 December 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Director
CHESHIRE, Christopher John
Resigned: 20 June 1999
Appointed Date: 15 December 1998
62 years old

Director
HALLORAN, Sharmeon Julie
Resigned: 04 February 2000
Appointed Date: 15 December 1998
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Persons With Significant Control

Mr Edwin James Ajaa Olima
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lou Golihouo Yolande Olima
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIME TRACER LIMITED Events

04 Feb 2017
Confirmation statement made on 8 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 44 more events
11 Dec 1998
New director appointed
11 Dec 1998
New secretary appointed
11 Dec 1998
Secretary resigned
11 Dec 1998
Director resigned
08 Dec 1998
Incorporation