Company NameTitus Royce Limited
Company StatusDissolved
Company Number03950979
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NamesHilton Homes Plus Ltd and Homez Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTitus Wijesekera
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 2 336 Kilburn Lane
London
W9 3EF
Secretary NameSvitlana Ishchenko
NationalityUkrainian
StatusClosed
Appointed10 May 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address53 Hillfield Avenue
Colindale
London
NW9 6NY
Secretary NameMr Ravinder Singh Bhamra
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Strathmore Avenue
Hitchin
Hertfordshire
SG5 1SL
Secretary NameGanna Pavlenko
NationalityUkrainian
StatusResigned
Appointed10 April 2003(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2005)
RoleSecretary
Correspondence AddressFlat 3
69 Chippenham Road
London
W9 2AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address334 Kilburn Lane
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,919
Cash£711
Current Liabilities£45,607

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Amended accounts made up to 31 March 2008 (5 pages)
27 March 2009Amended accounts made up to 31 March 2008 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Amended accounts made up to 31 March 2007 (5 pages)
3 September 2008Amended accounts made up to 31 March 2007 (5 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 20/03/07; full list of members (2 pages)
16 July 2007Return made up to 20/03/07; full list of members (2 pages)
11 June 2007Ad 13/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 June 2007Ad 13/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 20/03/06; full list of members (6 pages)
15 March 2006Return made up to 20/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
18 April 2005Return made up to 20/03/05; full list of members (2 pages)
18 April 2005Return made up to 20/03/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2003Return made up to 20/03/03; full list of members (6 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Company name changed homez LTD.\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed homez LTD.\certificate issued on 03/08/01 (2 pages)
26 June 2001Company name changed hilton homes plus LTD\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed hilton homes plus LTD\certificate issued on 26/06/01 (2 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)