Company NameTitan Technology Service Limited
Company StatusDissolved
Company Number04497168
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous Names04497168 Limited and Titanik Technology Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Nicholas Dickins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
Director NameMrs Lana Zamba
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed26 May 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressZenon Court 55 Ptolemeon Street
Office 1
Limassol
3318
Cyprus
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameInternational Consulting Services Limited (Corporation)
StatusResigned
Appointed09 August 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2011)
Correspondence Address35 Barrack Road
Belize City
Foreign
Secretary NameMeridian Companies House Ltd (Corporation)
StatusResigned
Appointed09 August 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2005)
Correspondence Address63/7 Alufej Zahal
Holon
58482
Israel
Secretary NameAdministrative Office Limited (Corporation)
StatusResigned
Appointed10 October 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2011)
Correspondence AddressCornwall Buildings 45-51 Newhall Street
Office B3
Birmingham
B3 3QR

Location

Registered AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1James Dickins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Accounts made up to 31 July 2013 (2 pages)
22 August 2013Accounts made up to 31 July 2013 (2 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 August 2012Accounts made up to 31 July 2012 (2 pages)
22 August 2012Accounts made up to 31 July 2012 (2 pages)
7 August 2012Company name changed titanik technology services LTD\certificate issued on 07/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
7 August 2012Company name changed titanik technology services LTD\certificate issued on 07/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
25 July 2012Company name changed 04497168 LIMITED\certificate issued on 25/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
25 July 2012Company name changed 04497168 LIMITED\certificate issued on 25/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
2 July 2012Annual return made up to 22 August 2011 (14 pages)
2 July 2012Accounts made up to 31 July 2011 (2 pages)
2 July 2012Annual return made up to 22 August 2011 (14 pages)
2 July 2012Accounts made up to 31 July 2011 (2 pages)
28 June 2012Administrative restoration application (4 pages)
28 June 2012Administrative restoration application (4 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Termination of appointment of Lana Zamba as a director (1 page)
5 April 2011Appointment of Mr James Dickins as a director (2 pages)
5 April 2011Termination of appointment of Lana Zamba as a director (1 page)
5 April 2011Termination of appointment of International Consulting Services Limited as a director (1 page)
5 April 2011Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page)
5 April 2011Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page)
5 April 2011Appointment of Mr James Dickins as a director (2 pages)
5 April 2011Termination of appointment of Administrative Office Limited as a secretary (1 page)
5 April 2011Termination of appointment of International Consulting Services Limited as a director (1 page)
5 April 2011Termination of appointment of Administrative Office Limited as a secretary (1 page)
5 April 2011Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Administrative Office Limited on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Administrative Office Limited on 22 August 2010 (2 pages)
6 September 2010Director's details changed for International Consulting Services Limited on 22 August 2010 (2 pages)
6 September 2010Director's details changed for International Consulting Services Limited on 22 August 2010 (2 pages)
11 August 2010Accounts made up to 31 July 2010 (2 pages)
11 August 2010Accounts made up to 31 July 2010 (2 pages)
18 December 2009Accounts made up to 31 July 2009 (2 pages)
18 December 2009Accounts made up to 31 July 2009 (2 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
27 May 2009Director appointed mrs lana zamba (1 page)
27 May 2009Director appointed mrs lana zamba (1 page)
22 April 2009Accounts made up to 31 July 2008 (2 pages)
22 April 2009Accounts made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
18 March 2008Accounts made up to 31 July 2007 (2 pages)
18 March 2008Accounts made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: cornwall buildings, 45-51 newhall street, office 330, birmingham, B3 3QR (1 page)
28 August 2007Registered office changed on 28/08/07 from: cornwall buildings, 45-51 newhall street, office 330, birmingham, B3 3QR (1 page)
28 August 2007Secretary's particulars changed (1 page)
31 May 2007Accounts made up to 31 July 2006 (2 pages)
31 May 2007Accounts made up to 31 July 2006 (2 pages)
22 August 2006Return made up to 22/08/06; full list of members (2 pages)
22 August 2006Return made up to 22/08/06; full list of members (2 pages)
18 April 2006Accounts made up to 31 July 2005 (1 page)
18 April 2006Accounts made up to 31 July 2005 (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 7 bower mount road, maidstone, kent, ME16 8 ax (1 page)
14 June 2005Registered office changed on 14/06/05 from: 7 bower mount road, maidstone, kent, ME16 8 ax (1 page)
16 March 2005Accounts made up to 31 July 2004 (1 page)
16 March 2005Accounts made up to 31 July 2004 (1 page)
27 August 2004Accounts made up to 31 July 2003 (1 page)
27 August 2004Accounts made up to 31 July 2003 (1 page)
24 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(2 pages)
24 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(2 pages)
5 December 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
5 December 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 90C bury old road, manchester, lancashire M8 5BW (1 page)
20 September 2002Registered office changed on 20/09/02 from: 90C bury old road, manchester, lancashire M8 5BW (1 page)
17 September 2002Registered office changed on 17/09/02 from: 73-75 princess street, st peter's square, manchester, gtr manchester M2 4EG (1 page)
17 September 2002Registered office changed on 17/09/02 from: 73-75 princess street, st peter's square, manchester, gtr manchester M2 4EG (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
29 July 2002Incorporation (12 pages)
29 July 2002Incorporation (12 pages)