Company NameTimal Limited
Company StatusDissolved
Company Number04201687
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameTimothy Charles Kynnersley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleTraining Consultant
Correspondence Address68 Leigh Road
Andover
Hampshire
SP10 2AL
Secretary NameAlison Kynnersley
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Leigh Road
Andover
Hampshire
SP10 2AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2010Final Gazette dissolved following liquidation (1 page)
2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2009Return of final meeting of creditors (5 pages)
2 October 2009Notice of final account prior to dissolution (5 pages)
8 August 2007Appointment of a liquidator (1 page)
8 August 2007Appointment of a liquidator (1 page)
27 July 2007Registered office changed on 27/07/07 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
27 July 2007Registered office changed on 27/07/07 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
17 May 2007Order of court to wind up (1 page)
17 May 2007Order of court to wind up (1 page)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Return made up to 19/04/06; full list of members (6 pages)
30 May 2006Return made up to 19/04/06; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 19/04/05; full list of members (6 pages)
26 April 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 June 2004Registered office changed on 08/06/04 from: fleming court liegh road eastleigh hampshire SO50 9PD (1 page)
8 June 2004Registered office changed on 08/06/04 from: fleming court liegh road eastleigh hampshire SO50 9PD (1 page)
8 June 2004Return made up to 19/04/04; full list of members (6 pages)
8 June 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2003Return made up to 19/04/03; full list of members (6 pages)
14 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2002Return made up to 19/04/02; full list of members (6 pages)
8 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2002Registered office changed on 08/05/02 from: 36 highwood ridge hatch warren basingstoke hampshire RG22 4UU (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Registered office changed on 08/05/02 from: 36 highwood ridge hatch warren basingstoke hampshire RG22 4UU (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)