Company NameTTMS Limited
Company StatusDissolved
Company Number02979797
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameMinmar (267) Limited

Business Activity

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

Directors

Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (closed 24 July 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 24 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NamePaul Francis Justin Neagle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 24 July 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Colindeep Lane
London
NW9 6DJ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameNicholas Charles Sansom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 2002)
RoleInsurance Club Manager
Correspondence Address15 Orchard Boulevard
05-15 Westwood Apartments
Singapore
248644
Foreign
Director NameGeorge Abbott Fawcett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleInsurance Clum Mngr
Correspondence Address16 Kevins Drive
Yateley
Hampshire
GU46 7TL
Director NameIan Richard Hyslop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleInsurance Club Mngr
Country of ResidenceUnited Kingdom
Correspondence Address21 Lucknow Road
Paddock Wood
Tonbridge
Kent
TN12 6DL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
17 November 2006Return made up to 26/10/06; full list of members (8 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 November 2005Return made up to 26/10/05; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
5 December 2001Return made up to 26/10/01; full list of members (6 pages)
9 October 2001Auditor's resignation (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
8 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 December 1999 (8 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Return made up to 26/10/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 June 1999Director resigned (1 page)
22 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Registered office changed on 12/06/98 from: holland house 1-4 bury street london EC3A 5AE (1 page)
11 November 1997Return made up to 17/10/97; no change of members (5 pages)
14 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 1996Full accounts made up to 31 December 1995 (7 pages)
22 November 1995Return made up to 17/10/95; full list of members (8 pages)