Company NameTimber Trade International (UK) Limited
Company StatusDissolved
Company Number02706814
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Siamanto Karapetian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address15 Chiltern House
Hillcrest Road
London
W5 1HL
Secretary NameGraham John Andrew Clark
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleSolicitor
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL
Director NameMr Vaheh Karapetian
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address43 Chatsworth Road
Ealing
London
W5 3DD
Director NameGauik Gerasimovich Melikian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed26 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleEconomist & Engineering Specialist
Correspondence Address60 Novocheryomushkinskaya Street
Bull 2 Moscow 117418
Russia
Director NameSergai Artavazdovich Petoian
Date of BirthMarch 1934 (Born 90 years ago)
NationalityRussian
StatusClosed
Appointed26 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address60 Novocheryomushkinskaya Street
Bull 2 Moscow 117418
Russia
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Wandsworth Business Centre
21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts25 November 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End25 November

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Application for striking-off (1 page)
9 June 1997Accounts for a dormant company made up to 25 November 1996 (2 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 25 November 1995 (2 pages)
22 May 1996Return made up to 13/04/96; full list of members (6 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 25 November 1994 (2 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Return made up to 13/04/95; full list of members (6 pages)