Company NameTimroc Investments Limited
Company StatusDissolved
Company Number03141560
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameTimothy David Tyrer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(6 days after company formation)
Appointment Duration3 years, 2 months (closed 30 March 1999)
RoleProperty Consultant
Correspondence Address181 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NL
Director NameUmberto Pietosi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 March 1999)
RoleComputer Consultant
Correspondence Address62 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BU
Secretary NameTimothy David Tyrer
NationalityBritish
StatusClosed
Appointed01 February 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 30 March 1999)
RoleSalesman
Correspondence Address181 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NL
Director NameRocco Joseph Pietosi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1996)
RoleProperty Consultant
Correspondence Address79 Cambridge Road
Teddington
Middlesex
TW11 8DW
Secretary NameRocco Joseph Pietosi
NationalityBritish
StatusResigned
Appointed02 January 1996(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleProperty Consultant
Correspondence Address79 Cambridge Road
Teddington
Middlesex
TW11 8DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11 High Street
Hampton
Middlesex
TW12 1AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
6 March 1997Return made up to 27/12/96; full list of members (6 pages)
18 February 1997Registered office changed on 18/02/97 from: c/o david wilstead associates sinclair house the avenue ealing london W13 8NT (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: the britannia suite international house manchester M3 2ER (1 page)
27 December 1995Incorporation (20 pages)