Company NameTTA Design Limited
Company StatusDissolved
Company Number03095475
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameTTA (Events) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Susan Topping
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2005)
RoleManaging Director
Correspondence Address52 Downs Way
Tadworth
Surrey
KT20 5DX
Secretary NameMargaret Ann Fletcher
NationalityBritish
StatusClosed
Appointed16 April 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address11 Harendon
Tadworth
Surrey
KT20 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Windsor Stebbing Marsh
4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
22 September 2003Return made up to 28/08/03; full list of members (5 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Company name changed tta (events) LIMITED\certificate issued on 10/04/01 (2 pages)
16 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 August 2000Return made up to 25/08/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 September 1999Return made up to 25/08/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
28 August 1998Return made up to 25/08/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BW (1 page)
30 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Return made up to 25/08/96; full list of members (6 pages)
4 June 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Accounting reference date notified as 31/08 (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Memorandum and Articles of Association (11 pages)
24 May 1996Registered office changed on 24/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1996Company name changed tt communications LIMITED\certificate issued on 15/04/96 (2 pages)
14 November 1995Memorandum and Articles of Association (26 pages)
8 November 1995Company name changed tt communications LIMITED\certificate issued on 09/11/95 (2 pages)
17 October 1995Company name changed centredemo LIMITED\certificate issued on 18/10/95 (4 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 August 1995Incorporation (12 pages)