Company NameTTKW No. 3 Scheme Limited
Company StatusDissolved
Company Number02294864
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 6 months ago)
Dissolution Date8 December 1998 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Abadi
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maytrees
Off Loom Lane
Radlett
Hertfordshire
WD7 8AW
Director NameWilliam Alwyn Morgan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSurveyor
Correspondence AddressPra De Sobirans
Block C
1-3 Arinsal
Andorra
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Director NameMr George Michael William Layton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleWriter/Performer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndale Avenue
London
NW2 2PY
Director NameMr Ian Michael Wilkinson Latham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleFca
Country of ResidenceEngland
Correspondence Address166 Boundaries Road
London
SW12 8HG
Director NameMs Roberta Hosegood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleManager
Correspondence Address154 Lambeth Road
London
SE1 7DF
Director NameMr Anthony John Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSolicitor
Correspondence Address37 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameMr Paul Allan Davis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSolicitor
Correspondence Address53 Michleham Down
London
N12 7JJ
Director NameMr Cyril Jeffrey Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleManagement Consultant
Correspondence Address38 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSolicitor
Correspondence AddressRose Cottage Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PQ
Director NameRichard Malcolm Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleSolicitor
Correspondence Address38 Crossways
Shenfield
Brentwood
Essex
CM15 8QY
Director NameWilliam Alan Bannister
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleInsurance Broker
Correspondence AddressCornard Croft Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMr Edward Roger Ayling
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleTV Director
Country of ResidenceEngland
Correspondence Address3 Forest Crescent
Ashtead
Surrey
KT21 1JU
Director NameMr Rodney Terence Argent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleComposer
Country of ResidenceEngland
Correspondence AddressThe Red House
Ampthill Road, Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameGeoffrey William Almeida
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusClosed
Appointed01 October 1992(4 years after company formation)
Appointment Duration6 years, 2 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMr David Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address13 Alder Lodge River Gardens
Stevenage Road Fulham
London
SW6 6NP
Secretary NameMr Richard Michael Elliott Barlow
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address5 Stone Building
London
WC2A 3YF

Location

Registered Address18 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Accounts made up to 30 November 1995 (12 pages)
26 September 1996Director resigned (1 page)
8 June 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 1995Accounts made up to 30 November 1994 (11 pages)