Company NameTimur Investments Limited
Company StatusDissolved
Company Number02625252
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yilmaz Karamolla
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusClosed
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address41 Maybury Court
Marylebone Street
London
W1
Secretary NameMr Saleem Kadiri
NationalityBritish
StatusClosed
Appointed28 June 1991(same day as company formation)
RoleAccountant
Correspondence Address73 Kingsbury Road
London
NW9 7HU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,830
Cash£2,410
Current Liabilities£98

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 August 2003Return made up to 28/06/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 August 1999Return made up to 28/06/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 July 1998Return made up to 28/06/98; no change of members (4 pages)
12 June 1998Registered office changed on 12/06/98 from: hathaway house popes drive finchley london (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 July 1997Return made up to 28/06/97; full list of members (7 pages)
18 October 1996Return made up to 28/06/96; full list of members (7 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 August 1995Return made up to 28/06/95; full list of members (8 pages)