Company NameTimbermead Limited
Company StatusDissolved
Company Number03222280
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilda Crescent
London
N16 6JP
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 July 1998Dissolved (1 page)
24 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
18 February 1997Registered office changed on 18/02/97 from: 66 wigmore street london W1H 0HQ (1 page)
17 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 February 1997Declaration of solvency (4 pages)
17 February 1997Appointment of a voluntary liquidator (1 page)
31 January 1997New director appointed (3 pages)
31 January 1997New secretary appointed;new director appointed (5 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (6 pages)
31 January 1997New director appointed (5 pages)
31 January 1997Director resigned (1 page)
16 January 1997Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1996Registered office changed on 14/07/96 from: 120 east road london N1 6AA (1 page)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Incorporation (15 pages)