Company NameTimek Building Services Limited
DirectorsKazimierz Danowski and Rafal Slyk
Company StatusDissolved
Company Number05069995
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKazimierz Danowski
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed12 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleBuilding Works
Correspondence Address55a Flaxman Road
London
SE5 9DN
Director NameRafal Slyk
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed12 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleBuilding Works
Correspondence Address38 Wyresdale Crescent
London
UB6 8TH
Secretary NameRafal Slyk
NationalityPolish
StatusCurrent
Appointed12 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleBuilding Works
Correspondence Address38 Wyresdale Crescent
London
UB6 8TH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1-6 Station Road
Mill Hill
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Completion of winding up (1 page)
12 October 2006Order of court to wind up (2 pages)
14 July 2006Return made up to 10/03/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 38 wyresdale crescent london UB6 8TH (1 page)
28 April 2005Return made up to 10/03/05; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: n mavani & co 7 st georges avenue london NW9 0JT (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 March 2004Incorporation (6 pages)