Company NameTT Trading Limited
Company StatusDissolved
Company Number03233068
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)
Previous NameEarlyengage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Christopher James Tushingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,
StatusClosed
Appointed18 August 2004(8 years after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSoalt Y Cottier
The Dhoor
Lezayre
IM7 4ED
Director NameGeorge Michael Sharpe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(9 years, 5 months after company formation)
Appointment Duration1 year (closed 30 January 2007)
RoleCompany Director
Correspondence Address26 Ballafurt Close
Port Erin
Isle Of Man
IM9 6HS
Secretary NameGreenwell Limited (Corporation)
StatusClosed
Appointed01 August 1997(12 months after company formation)
Appointment Duration9 years, 6 months (closed 30 January 2007)
Correspondence AddressPO Box 312 Grosvenor House
66-67 Athol Street
Douglas
Isle Of Man
IM99 2BJ
Director NameJohn David Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed01 August 1997(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accounant
Country of ResidenceIsle Of Man
Correspondence Address4 First Avenue
Douglas
Isle Of Man
IM2 6BA
Director NameKlaus Peter Kaindleinsberger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1997(12 months after company formation)
Appointment Duration2 years (resigned 28 August 1999)
RoleTax Consultant
Country of ResidenceAustria
Correspondence AddressLandstrasse-Scharitzerstrasse 1
Linz
A-4020
Foreign
Director NamePauline Anne Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2001)
RoleChartered Accountant
Correspondence AddressKnockchree
28 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Director NameLawrence Albert Kearns
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2000)
RoleChartered Accountant
Correspondence AddressHighton
Ballanard Road
Douglas
IM2 5PP
Director NameMs Patricia Rebecca Slavin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2000(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 January 2001)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address11 Douglas Avenue
Douglas
Isle Of Man
IM2 5EL
Director NameCharles Peter Arthur Vanderpump
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2004)
RoleAca
Correspondence Address1 Bradda Glen Close
Port Erin
IM9 6PG
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2004)
RoleAca
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Secretary NameCharles Peter Arthur Vanderpump
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2002)
RoleAca
Correspondence Address1 Bradda Glen Close
Port Erin
IM9 6PG
Director NameJason Lee Cowleard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleDirector/Company Secretary
Correspondence AddressApartment E56
Majestic Apartments
King Edward Road Onchan
Isle Of Man
IM3 2BD
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(8 years, 7 months after company formation)
Appointment Duration6 days (resigned 23 March 2005)
RoleFca
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Director NameNicholas David Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(9 years after company formation)
Appointment Duration5 months (resigned 25 January 2006)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address20 Devonshire Crescent
Douglas
Isle Of Man
IM2 3RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts6 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 February

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2006Director's particulars changed (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Application for striking-off (1 page)
15 June 2006Accounting reference date shortened from 30/04/06 to 06/02/06 (1 page)
15 June 2006Total exemption small company accounts made up to 6 February 2006 (4 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
20 January 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
5 August 2005Return made up to 02/08/05; full list of members (7 pages)
26 May 2005Registered office changed on 26/05/05 from: 16 st helen's place london EC3A 6DF (1 page)
11 April 2005Nc inc already adjusted 29/03/05 (1 page)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Ad 29/03/05--------- £ si 15000@1=15000 £ ic 6000/21000 (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 288 bishopsgate london EC2M 4QP (1 page)
21 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
24 November 2004Ad 29/10/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
20 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
19 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2004Director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 October 2003Registered office changed on 16/10/03 from: 17 wheat wharf 27 shad thames towerbridge london SE1 2YW (1 page)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 August 2003Return made up to 02/08/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 November 2002Registered office changed on 25/11/02 from: suite 1 24-26 bloomsbury square london EC1A 2PL (1 page)
22 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Secretary resigned (1 page)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
9 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
16 August 2000Return made up to 02/08/00; full list of members (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
4 January 2000£ nc 1000/10000 26/10/99 (1 page)
4 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2000Ad 26/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
16 August 1999Return made up to 02/08/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
13 August 1998Return made up to 02/08/98; full list of members (6 pages)
23 July 1998Registered office changed on 23/07/98 from: fifth floor 3 kings court 150 fleet street london EC4A 2DQ (1 page)
22 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
3 November 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
5 September 1997Return made up to 02/08/97; full list of members (6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
8 August 1997Company name changed earlyengage LIMITED\certificate issued on 11/08/97 (2 pages)
2 August 1996Incorporation (9 pages)