Company NameTitanium Capital Limited
Company StatusDissolved
Company Number04396850
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NamesAshecastle Limited and Ashecastle Capital Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Falzon Sant Manduca
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2008)
RoleInvestment Management
Correspondence Address2 Ennismore Gardens
London
SW7 1JD
Secretary NameOrarin Falzon Sant Manduca
NationalityThai
StatusClosed
Appointed01 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 August 2008)
RoleCompany Director
Correspondence Address2 Ennismore Street
London
SW7 1JD
Director NameLaurence Joseph Pinto
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleInvestment Manager
Correspondence Address1 Laurino Place
Bushey Heath
Hertfordshire
WD23 1QP
Director NameMr Richard Stout
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleInvestment Managment
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameAndrew Francis Thompson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleTrader
Correspondence Address129 New Riverhead
Roseberry Avenue
London
EC1R 4UR
Secretary NameDinyar Godrej Bhumgara
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2007)
RoleInvestment Manager
Correspondence Address1 Newmarket Court
Goldsmith Way
St. Albans
Hertfordshire
AL3 5LN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressCity Tower Level 4
40 Basinghall Street
London
EC2V 5DE

Location

Registered Address38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£552,785
Gross Profit£517,810
Net Worth-£198,589
Cash£1,522
Current Liabilities£207,146

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
27 July 2007Secretary resigned (1 page)
13 July 2007Director's particulars changed (1 page)
12 July 2007New secretary appointed (2 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
20 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Registered office changed on 01/04/07 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 28 st james's square london SW1Y 4JH (1 page)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
23 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 December 2003Registered office changed on 18/12/03 from: 6 beauchamp building london EC1N 7SX (1 page)
27 November 2003Particulars of mortgage/charge (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
24 September 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
30 August 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Director's particulars changed (1 page)
15 April 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
22 March 2002Company name changed ashecastle LIMITED\certificate issued on 22/03/02 (2 pages)