About

Registered Number: 03906165
Date of Incorporation: 13/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: 4 Priory Gardens, Oakwood, Derby, DE21 4TG

 

Based in Derby, Timbuktu Talking Ltd was founded on 13 January 2000, it has a status of "Dissolved". Fox, Abigail, Fox, Abigail, Fox, Darren Peter are listed as the directors of Timbuktu Talking Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Abigail 01 April 2016 - 1
FOX, Darren Peter 13 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Abigail 13 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
PSC04 - N/A 13 January 2018
CS01 - N/A 13 January 2018
PSC04 - N/A 13 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 January 2008
CERTNM - Change of name certificate 22 August 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 23 January 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 13 January 2003
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 11 May 2001
225 - Change of Accounting Reference Date 11 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.