Company NameTitan Electrical Contractors Limited
DirectorsPhillip William Lanzer and Alan Eric Phillips
Company StatusDissolved
Company Number03581608
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip William Lanzer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleContractor
Correspondence Address35 Packham Road
Northfleet
Kent
DA11 7JF
Secretary NameMr Taj Kassam
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Seymour Gardens
Ilford
Essex
IG1 3LL
Director NameAlan Eric Phillips
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 9 months
RoleElectrician
Correspondence Address8 Hurdwick House Harrington Square
Camden Town
London
NW1 2JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Registered office changed on 10/05/02 from: 4A roman road east ham london E6 3RX (1 page)
9 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2002Statement of affairs (7 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2000Full accounts made up to 30 June 1999 (11 pages)
11 August 1999Return made up to 15/06/99; full list of members (6 pages)
29 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 June 1998Director resigned (1 page)
15 June 1998Incorporation (15 pages)