Company NameTimetree Limited
Company StatusDissolved
Company Number03051619
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManoj Majumdar
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityRussian
StatusClosed
Appointed10 May 1995(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 28 November 2000)
RoleManager
Correspondence Address26 Rubliousky Shasse Apt 199
Moscow
Russia
Director NameOleg Shestopalov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityRussian
StatusClosed
Appointed10 May 1996(1 year after company formation)
Appointment Duration4 years, 6 months (closed 28 November 2000)
RoleManager
Correspondence AddressMalakhitovaya Str 13-2-54
Moscow
Russia
Secretary NameOleg Shestopalov
NationalityRussian
StatusClosed
Appointed10 May 1996(1 year after company formation)
Appointment Duration4 years, 6 months (closed 28 November 2000)
RoleManager
Correspondence AddressMalakhitovaya Str 13-2-54
Moscow
Russia
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
21 January 1999Accounts for a dormant company made up to 31 May 1997 (2 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 May 1996 (2 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
6 November 1997Return made up to 01/05/97; no change of members (4 pages)
21 November 1996Return made up to 01/05/96; full list of members (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 June 1995Ad 02/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1995Incorporation (22 pages)