Company NameTimbavati Solutions Limited
Company StatusDissolved
Company Number03362600
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBrett Justin Davison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed06 May 1997(6 days after company formation)
Appointment Duration6 years, 8 months (closed 27 January 2004)
RoleCommerce
Correspondence AddressThe Studio
56 Grove Road
Eastbourne
East Sussex
BN21 4UD
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 27 January 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameMichael James Probyn
NationalitySouth African
StatusResigned
Appointed06 May 1997(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1998)
RoleCommerce
Correspondence Address44 Turneville Road
West Kensington
London
W14 9PS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£18,430
Gross Profit£18,430
Net Worth£1
Cash£3,117
Current Liabilities£3,116

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
26 September 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Registered office changed on 14/12/00 from: 44 turneville road west kensington london W14 9PS (1 page)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 April 2000 (6 pages)
7 December 1999Full accounts made up to 30 April 1999 (6 pages)
30 June 1999Return made up to 30/04/99; full list of members (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 July 1998Full accounts made up to 30 April 1998 (6 pages)
24 May 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
9 May 1997Director resigned (2 pages)
30 April 1997Incorporation (10 pages)