Company NameTimore Limited
Company StatusDissolved
Company Number03424985
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSuzanne Kathleen Irene Sharman
NationalityBritish
StatusClosed
Appointed01 September 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address68 Cromwell Road
London
SW19 8NA
Director NameSuzanne Kathleen Irene Sharman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 June 2000)
RoleCo Secretary
Correspondence Address68 Cromwell Road
London
SW19 8NA
Director NameJeremy Ian Fowler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1998)
RoleManagement Consultant
Correspondence Address68 Cromwell Road
London
SW19 8NA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
28 May 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 7A grafton street london W1X 3LA (1 page)
17 September 1998Return made up to 26/08/98; full list of members (6 pages)
27 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
27 November 1997Ad 21/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Incorporation (18 pages)