TIMBEREX INTERNATIONAL LIMITED

TIMBEREX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMBEREX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03531652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMBEREX INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMBEREX INTERNATIONAL LIMITED located?

    Registered Office Address
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMBEREX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for TIMBEREX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2017

    4 pagesAA

    Change of details for Rpow Uk Limited as a person with significant control on Jun 02, 2017

    2 pagesPSC05

    Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on May 11, 2017

    2 pagesAD01

    Confirmation statement made on Mar 20, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    4 pagesAA

    Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on Oct 13, 2016

    2 pagesAD01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2015

    4 pagesAA

    Director's details changed for Mr Colin Stephen Carter on Mar 20, 2015

    2 pagesCH01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2014

    4 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Edward John Suthon on Apr 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2013

    4 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Ronald Albert Rice on Apr 17, 2013

    2 pagesCH01

    Director's details changed for Mr Edward Winslow Moore on Apr 17, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    5 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    5 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of TIMBEREX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Colin Stephen
    Portobello Industrial Estate
    DH3 2RE Birtley
    Shadon Way
    County Durham
    England
    Director
    Portobello Industrial Estate
    DH3 2RE Birtley
    Shadon Way
    County Durham
    England
    EnglandBritish114145590001
    MOORE, Edward Winslow
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican151290070001
    REED, Thomas Edward
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican157454410002
    RICE, Ronald Albert
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican115014650001
    SUTHON, Edward John
    Filmer Grove
    GU7 3AL Godalming
    Watco House
    Surrey
    England
    Director
    Filmer Grove
    GU7 3AL Godalming
    Watco House
    Surrey
    England
    United KingdomBritish132670490001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    HARMSWORTH, Christopher Lawrence
    Keepers Cottage
    Burkham
    GU34 5RR Alton
    Hampshire
    Secretary
    Keepers Cottage
    Burkham
    GU34 5RR Alton
    Hampshire
    British20468830001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    COLMER, Christopher Stewart
    2 Malthouse Mead
    Witley
    GU8 5NQ Godalming
    Surrey
    Director
    2 Malthouse Mead
    Witley
    GU8 5NQ Godalming
    Surrey
    British58156370001
    HARMSWORTH, Christopher Lawrence
    Keepers Cottage
    Burkham
    GU34 5RR Alton
    Hampshire
    Director
    Keepers Cottage
    Burkham
    GU34 5RR Alton
    Hampshire
    British20468830001
    HILL, Christopher Rodney James
    Lamberts
    Hascombe
    GU8 4JL Godalming
    Surrey
    Director
    Lamberts
    Hascombe
    GU8 4JL Godalming
    Surrey
    British20468840002
    INNES, David Iain, Dr
    The Strothers
    Slaley
    NE47 0AG Hexham
    Northumberland
    Director
    The Strothers
    Slaley
    NE47 0AG Hexham
    Northumberland
    United KingdomBritish115015240001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmerican116338150001
    WHITING, William Charles
    1224 Ashbury Lane
    Libertyville
    Illinois 60048
    Usa
    Director
    1224 Ashbury Lane
    Libertyville
    Illinois 60048
    Usa
    UsaUnited States115015480001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of TIMBEREX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom, England
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0