Company NameTimothy Consulting Limited
Company StatusDissolved
Company Number03774750
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)
Dissolution Date19 March 2002 (22 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Jonsson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(4 days after company formation)
Appointment Duration2 years, 10 months (closed 19 March 2002)
RoleConsultant
Correspondence Address95c Lavender Sweep
London
SW11 1EA
Director NameJeremy James Jonsson
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 1999(4 days after company formation)
Appointment Duration2 years, 10 months (closed 19 March 2002)
RoleConsultant
Correspondence Address95c Lavender Sweep
London
SW11 1EA
Secretary NameJeremy James Jonsson
NationalitySouth African
StatusClosed
Appointed24 May 1999(4 days after company formation)
Appointment Duration2 years, 10 months (closed 19 March 2002)
RoleConsultant
Correspondence Address95c Lavender Sweep
London
SW11 1EA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address95c Lavender Sweep
London
SW11 1EA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
5 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
5 June 2001Full accounts made up to 31 May 2000 (9 pages)
31 May 2001Return made up to 20/05/01; full list of members (6 pages)
6 July 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Registered office changed on 02/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Incorporation (11 pages)