Company NameTitan Impex (UK) Ltd
Company StatusDissolved
Company Number01582767
CategoryPrivate Limited Company
Incorporation Date27 August 1981(42 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameDayat Food Packaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSurjit Singh Chowdhary
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2005)
RoleAccountant
Correspondence Address11 Donnington Road
Kenton
Middlesex
HA3 0NB
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2005)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusClosed
Appointed13 August 2002(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2005)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameDora Poon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1994)
RoleCo Director
Correspondence Address59porchester Terrace
London
W2 3TT
Director NameMr Francis Poon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address254 Water Road
Wembley
Middlesex
HA0 1HX
Secretary NameMr Francis Poon
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressOne Porchester Gate
Bayswater Road
London
W2 3HN
Secretary NameJennifer Owen
NationalityBritish
StatusResigned
Appointed12 July 1994(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 1998)
RoleSecretary
Correspondence Address42 Oysterfields
St Albans
Hertfordshire
AL3 5UP
Director NameJohnny Poon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 July 2002)
RoleCompany Director
Correspondence Address95 Drummond Drive
Stanmore
Middlesex
HA7 3PH
Secretary NameTak Cheung Hung
NationalityBritish
StatusResigned
Appointed03 February 1999(17 years, 5 months after company formation)
Appointment Duration2 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address2 Seckford Cout
Alwyn Gardens
London
NW4 4XP
Secretary NameMiu Hing Belinda Chan
NationalityBritish
StatusResigned
Appointed15 April 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address143 Masons Avenue
Harrow
Middlesex
HA3 5AZ
Secretary NameKingsy Siu Kee Hung
NationalityBritish
StatusResigned
Appointed01 June 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address112 Marne Street
London
W10 4JG

Location

Registered AddressKlaco House
28-30 St John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£154,753
Gross Profit£154,753
Net Worth£378,758
Cash£39,888
Current Liabilities£359,056

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
16 July 2004Registered office changed on 16/07/04 from: 253/254 water road alperton wembley middlesex HA0 1HX (1 page)
22 March 2004Return made up to 12/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 October 2002 (18 pages)
19 January 2004Company name changed dayat food packaging LIMITED\certificate issued on 19/01/04 (2 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
25 March 2003New director appointed (2 pages)
22 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
9 September 2002Declaration of assistance for shares acquisition (4 pages)
9 September 2002Declaration of assistance for shares acquisition (4 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 October 2001 (12 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
21 May 2001Full accounts made up to 31 October 2000 (13 pages)
26 February 2001Return made up to 12/02/01; full list of members (6 pages)
7 June 2000Full accounts made up to 31 October 1999 (26 pages)
7 March 2000Return made up to 12/02/00; full list of members (5 pages)
29 July 1999Full accounts made up to 31 October 1998 (14 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
18 February 1999Return made up to 12/02/99; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
13 October 1998Location of register of members (1 page)
27 July 1998Full accounts made up to 31 October 1997 (14 pages)
18 February 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Full accounts made up to 31 October 1996 (14 pages)
3 March 1997Return made up to 12/02/97; full list of members (6 pages)
30 July 1996Full accounts made up to 31 October 1995 (15 pages)
19 April 1996Return made up to 12/02/96; no change of members (4 pages)