Company NameTitan Systems (UK) Plc
DirectorMunir Ahmad
Company StatusDissolved
Company Number02652393
CategoryPublic Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Munir Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address41 Clarendon Gardens
Wembley
Middlesex
HA9 7QU
Secretary NameMuhamad Usman Ghani
NationalityBritish
StatusCurrent
Appointed24 July 2000(8 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleComputer Engineer
Correspondence Address26 Green Bank Avenue
Sudbury
Middlesex
HA0 2TF
Director NameDr Zaibun Nisa Davids
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Hillfield Mansions
London
NW3 4QR
Director NameMr Ehsan-Ul Haq
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleTeacher
Correspondence Address38 Station Road
Harrow
Middlesex
HA1 2SQ
Secretary NameDr Nazeer Ahmed
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleGeneral Practitioner
Correspondence Address46 Dartmouth Road
London
NW2 4EX
Secretary NameMr Abdul Aziz Ahmad
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 July 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Director NameHabib Mohyuddin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 2000)
RoleCo Director
Correspondence Address117 Crest Road
London
NW2 7NA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address4th Floor
Holborn Hall 100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£11,529,000
Gross Profit£696,000
Net Worth£450,000
Cash£379,000
Current Liabilities£1,122,000

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 2006Dissolved (1 page)
14 July 2006Liquidators statement of receipts and payments (6 pages)
14 July 2006Return of final meeting in a creditors' voluntary winding up (7 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Registered office changed on 14/03/03 from: 8 baltic street east london EC1Y 0UP (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2001Registered office changed on 12/02/01 from: unit 2 europa building victoria road london NW10 6ND (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Statement of affairs (9 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 2000Full accounts made up to 30 November 1999 (16 pages)
2 August 2000Registered office changed on 02/08/00 from: unit 9 europa building victoria road park royal london NW10 6ND (1 page)
27 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 January 2000Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 30 November 1998 (15 pages)
7 October 1999New director appointed (2 pages)
20 April 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1998Full accounts made up to 30 November 1997 (15 pages)
1 December 1997Return made up to 08/10/97; full list of members (6 pages)
2 September 1997Full accounts made up to 30 November 1996 (14 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
25 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Full accounts made up to 30 November 1995 (12 pages)
16 May 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 46 dartmouth rd london NW2 4EX (1 page)
31 October 1995Return made up to 08/10/95; full list of members (6 pages)
5 July 1995New secretary appointed (2 pages)
3 July 1995Full accounts made up to 30 November 1994 (12 pages)
9 November 1994Return made up to 08/10/94; full list of members (5 pages)
20 January 1994Return made up to 08/10/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 January 1993Return made up to 08/10/92; full list of members
  • 363(287) ‐ Registered office changed on 19/01/93
(6 pages)