Company NameTitan Futures Trading Limited
Company StatusDissolved
Company Number03498108
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStewart Edwin Roberts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleFutures Trader
Correspondence Address11 Edna Street
London
SW11 3DP
Secretary NameMr Hitendra Saker
NationalityBritish
StatusClosed
Appointed28 February 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 21 November 2000)
RoleCompany Director
Correspondence Address142 Darland Avenue
Gillingham
Kent
ME7 3AS
Director NameMr Graham Philip May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameTor Norup Svensson
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6b Holbein Place
Sloane Square
London
Sw1
Secretary NameRachel Isobel Catherine Griggs
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOdsey House Cottage Baldock Road
Odsey
Baldock
Hertfordshire
SG7 6SD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 10 adam street london WC2N 6AA (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
17 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
23 January 1998Incorporation (15 pages)