Company NameT.M. Jefferis Consultancy Limited
Company StatusDissolved
Company Number04017934
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTahiana Jefferis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish/Venezuelan
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address24 Albany Road
New Malden
Surrey
KT3 3NY
Secretary NameNigel Jefferis
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Albany Road
New Malden
Surrey
KT3 3NY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address13-17 Station Avenue
Caterham
Surrey
CR3 6LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
19 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
5 July 2001Return made up to 20/06/01; full list of members (6 pages)
16 January 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)