Company NameTimaru Computer Consultants Limited
Company StatusDissolved
Company Number04061546
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMonty Jade Oneill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed02 September 2000(4 days after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2004)
RoleSystem Engineer
Correspondence Address28 Linnet Close
Letchworth
Herts
SG6 4FA
Director NameCassandra O'Neil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2004)
RoleTrainer
Correspondence Address28 Linnet Close
Letchworth
SG6 4FA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed29 August 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(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

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 February 2004Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page)
5 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
22 August 2003Return made up to 29/08/03; full list of members (7 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
5 May 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
16 April 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
1 October 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
11 September 2001New director appointed (2 pages)
10 September 2001Return made up to 29/08/01; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
29 August 2000Incorporation (10 pages)