Company NameTitanville Limited
Company StatusDissolved
Company Number03705193
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLynn Elizabeth Windell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 February 1999(3 weeks, 1 day after company formation)
Appointment Duration15 years (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed23 February 1999(3 weeks, 1 day after company formation)
Appointment Duration15 years (closed 04 March 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 February 1999(3 weeks, 1 day after company formation)
Appointment Duration15 years (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 weeks after company formation)
Appointment Duration1 day (resigned 23 February 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 weeks after company formation)
Appointment Duration1 day (resigned 23 February 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 weeks after company formation)
Appointment Duration1 day (resigned 23 February 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 weeks after company formation)
Appointment Duration1 day (resigned 23 February 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House 245 Blackfriars
Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Ubmg Holdings
90.91%
Preferred Ordinary
100 at £1Ubmg Holdings
9.09%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(6 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(6 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(6 pages)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
25 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 22/10/2013
(1 page)
25 October 2013Statement by Directors (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 1,100
(4 pages)
25 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 22/10/2013
(1 page)
25 October 2013Solvency Statement dated 22/10/13 (1 page)
25 October 2013Solvency statement dated 22/10/13 (1 page)
25 October 2013Statement by directors (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 1,100
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte mem 04/06/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Statement of company's objects (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Lynn Elizabeth Windell as a director (3 pages)
5 July 2010Appointment of Lynn Elizabeth Windell as a director (3 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 January 2008Return made up to 01/02/08; full list of members (3 pages)
31 January 2008Return made up to 01/02/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (15 pages)
6 September 2007Full accounts made up to 31 December 2006 (15 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 March 2006Return made up to 01/02/06; full list of members (7 pages)
7 March 2006Return made up to 01/02/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 November 2005Accounts made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 01/02/05; full list of members (7 pages)
21 March 2005Return made up to 01/02/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
5 October 2004Accounts made up to 31 December 2003 (11 pages)
9 March 2004Return made up to 01/02/04; full list of members (7 pages)
9 March 2004Return made up to 01/02/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 April 2003Return made up to 01/02/03; full list of members (7 pages)
1 April 2003Return made up to 01/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 1999 (9 pages)
17 April 2001Full accounts made up to 31 December 1999 (9 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 March 2000Return made up to 01/02/00; full list of members (5 pages)
2 March 2000Return made up to 01/02/00; full list of members (5 pages)
24 May 1999Ad 12/03/99--------- £ si 50@1=50 £ ic 1048/1098 (2 pages)
24 May 1999Ad 12/03/99--------- £ si 50@1=50 £ ic 1048/1098 (2 pages)
20 May 1999Ad 12/03/99--------- £ si 48@1=48 £ ic 1000/1048 (2 pages)
20 May 1999Ad 12/03/99--------- £ si 48@1=48 £ ic 1000/1048 (2 pages)
2 March 1999Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
2 March 1999£ nc 1000/2000 23/02/99 (1 page)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
2 March 1999Location of register of members (1 page)
2 March 1999Location of register of members (1 page)
2 March 1999Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 1999New director appointed (3 pages)
2 March 1999£ nc 1000/2000 23/02/99 (1 page)
2 March 1999New secretary appointed;new director appointed (3 pages)
2 March 1999New director appointed (3 pages)
2 March 1999Registered office changed on 02/03/99 from: 100 new bridge street london EC4V 6JA (1 page)
2 March 1999Registered office changed on 02/03/99 from: 100 new bridge street london EC4V 6JA (1 page)
2 March 1999New secretary appointed;new director appointed (3 pages)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 March 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (15 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (15 pages)
26 February 1999Registered office changed on 26/02/99 from: 83 leonard street london EC2A 4QS (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (15 pages)
26 February 1999Registered office changed on 26/02/99 from: 83 leonard street london EC2A 4QS (1 page)
26 February 1999Location of register of members (non legible) (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (15 pages)
26 February 1999Location of register of members (non legible) (1 page)
1 February 1999Incorporation (9 pages)