Company NameTIL (Innovations In Selection) Limited
Company StatusDissolved
Company Number02890485
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameErnst Willem Van Der Lee
NationalityBritish
StatusClosed
Appointed01 August 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressLeksdijk 10
Reeuwijk 2811 Nk
The Netherlands
Foreign
Director NameSciopos B.V (Corporation)
StatusClosed
Appointed01 August 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2004)
Correspondence AddressWagenaarweg 7
2597 Ll The Hague
The Netherlands
Director NameJacob Ben-Dor
Date of BirthJune 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManaging Director
Correspondence Address4 Spinoza Str
Tel-Aviv
Israel
Foreign
Director NameDov Golan
Date of BirthApril 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManaging Director
Correspondence AddressGevim
Bn Hof Asheelon 79165
Israeli
Secretary NameDov Golan
NationalityIsraeli
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManaging Director
Correspondence AddressGevim
Bn Hof Asheelon 79165
Israeli
Director NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressConvention House
St Marys Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
7 March 2003Return made up to 20/01/03; full list of members (6 pages)
14 May 2002Return made up to 20/01/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 March 2001Accounts for a small company made up to 31 January 2001 (2 pages)
19 February 2001Return made up to 20/01/01; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 September 1998New director appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 March 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 12/03/97
(4 pages)
12 March 1997Return made up to 24/01/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Director resigned (2 pages)