Company NameTTI Europe Limited
DirectorsNick Mercouris Kypreos and Eugene R Conahan
Company StatusDissolved
Company Number02939587
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDr Nick Mercouris Kypreos
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleChief Financial Officer
Country of ResidenceUsa Texas
Correspondence Address6616 Cherry Hills Drive
Fort Worth
Texas
76132
United States
Director NameEugene R Conahan
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2002(7 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RolePresident
Correspondence Address6402 Champion Way
Colleyville
Tx 76034
RG9 1TJ
Secretary NameEugene R Conahan
NationalityAmerican
StatusCurrent
Appointed02 February 2002(7 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RolePresident
Correspondence Address6402 Champion Way
Colleyville
Tx 76034
RG9 1TJ
Director NameMr Bruce Gordon Scott Coles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address21 Broxash Road
London
SW11 6AD
Director NamePeter David Stork
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address6 Aubrey Walk
London
W8 7JG
Secretary NameMr Bruce Gordon Scott Coles
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address21 Broxash Road
London
SW11 6AD
Director NamePatrick Frizoni
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2002)
RoleCompany Director
Correspondence AddressSalters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Secretary NamePatrick Frizoni
NationalityBritish
StatusResigned
Appointed17 February 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2002)
RoleCompany Director
Correspondence AddressSalters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,247
Cash£51,112
Current Liabilities£122,950

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 December 2005Dissolved (1 page)
29 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2005Return made up to 16/06/05; full list of members (7 pages)
23 June 2005Declaration of solvency (3 pages)
22 June 2005Registered office changed on 22/06/05 from: 40 great james street london WC1N 3HB (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Return made up to 16/06/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
4 January 2002Return made up to 16/06/01; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Return made up to 16/06/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 August 1999Return made up to 16/06/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
26 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 July 1997Return made up to 16/06/97; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)