TIMBER FORCE UK LIMITED

Register to unlock more data on OkredoRegister

TIMBER FORCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021174

Incorporation date

25/06/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2000)
dot icon22/08/2011
Final Gazette dissolved following liquidation
dot icon22/05/2011
Return of final meeting in a members' voluntary winding up
dot icon10/10/2010
Appointment of a voluntary liquidator
dot icon10/10/2010
Declaration of solvency
dot icon10/10/2010
Resolutions
dot icon07/10/2010
Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon05/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon20/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon16/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon16/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon16/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon19/08/2009
Accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 26/06/09; full list of members
dot icon22/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon31/08/2008
Director appointed alun roy oxenham
dot icon27/08/2008
Director appointed roland lazard
dot icon27/08/2008
Secretary appointed alun roy oxenham
dot icon27/08/2008
Registered office changed on 28/08/2008 from po box 17 226 dallow road luton LU1 1JG
dot icon26/08/2008
Appointment Terminated Secretary amitabh sharma
dot icon26/08/2008
Appointment Terminated Director guy naylor
dot icon26/08/2008
Appointment Terminated Director amitabh sharma
dot icon26/08/2008
Appointment Terminated Director robert dandy
dot icon25/06/2008
Return made up to 26/06/08; full list of members
dot icon30/03/2008
Accounts made up to 2007-12-31
dot icon14/08/2007
Auditor's resignation
dot icon28/06/2007
Return made up to 26/06/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon25/06/2006
Return made up to 26/06/06; full list of members
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon23/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon09/10/2005
Secretary resigned
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Registered office changed on 12/08/05 from: forest house telford way kettering northamptonshire NN16 8UX
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
Return made up to 26/06/05; full list of members
dot icon14/07/2005
Ad 20/09/00-26/10/00 £ si 999@1
dot icon04/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon04/08/2004
Return made up to 26/06/04; full list of members
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon15/01/2004
Full accounts made up to 2003-08-31
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Return made up to 26/06/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-08-31
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/08/2002
Registered office changed on 19/08/02 from: 1 baron avenue telford way kettering northamptonshire NN16 8UW
dot icon04/08/2002
Return made up to 26/06/02; full list of members
dot icon04/08/2002
Secretary's particulars changed;director's particulars changed
dot icon17/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of contract relating to shares
dot icon05/11/2001
Ad 11/10/01--------- £ si 50@1=50 £ ic 1000/1050
dot icon16/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon09/10/2001
Return made up to 26/06/01; full list of members; amend
dot icon19/08/2001
Return made up to 26/06/01; full list of members
dot icon19/08/2001
Director's particulars changed
dot icon19/08/2001
Ad 20/09/00--------- £ si 39999@1=39999 £ ic 1/40000
dot icon23/05/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon27/11/2000
Registered office changed on 28/11/00 from: 1 temple cottage ravenstone road, horton northampton northamptonshire NN7 2BH
dot icon21/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Registered office changed on 30/06/00 from: the britannia suite st james's building, 79 oxford street manchester M1 6FR
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon25/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
28/09/2005 - 25/08/2008
55
Wright, David
Director
25/06/2000 - 28/07/2005
-
Moseley, Brett
Director
25/06/2000 - 28/07/2005
2
Britannia Company Formations Limited
Nominee Secretary
25/06/2000 - 25/06/2000
3196
Deansgate Company Formations Limited
Nominee Director
25/06/2000 - 25/06/2000
3197

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMBER FORCE UK LIMITED

TIMBER FORCE UK LIMITED is an(a) Dissolved company incorporated on 25/06/2000 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMBER FORCE UK LIMITED?

toggle

TIMBER FORCE UK LIMITED is currently Dissolved. It was registered on 25/06/2000 and dissolved on 22/08/2011.

Where is TIMBER FORCE UK LIMITED located?

toggle

TIMBER FORCE UK LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What is the latest filing for TIMBER FORCE UK LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved following liquidation.