London
WC1B 3BQ
Director Name | Mrs Lana Zamba |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Zenon Court 55 Ptolemeon Street Office 1 Limassol 3318 Cyprus |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | International Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2011) |
Correspondence Address | 35 Barrack Road Belize City Foreign |
Secretary Name | Meridian Companies House Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2005) |
Correspondence Address | 63/7 Alufej Zahal Holon 58482 Israel |
Secretary Name | Administrative Office Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2011) |
Correspondence Address | Cornwall Buildings 45-51 Newhall Street Office B3 Birmingham B3 3QR |
Registered Address | Suite 4 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1000 at £1 | James Dickins 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
22 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts made up to 31 July 2012 (2 pages) |
22 August 2012 | Accounts made up to 31 July 2012 (2 pages) |
7 August 2012 | Company name changed titanik technology services LTD\certificate issued on 07/08/12
|
7 August 2012 | Company name changed titanik technology services LTD\certificate issued on 07/08/12
|
25 July 2012 | Company name changed 04497168 LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed 04497168 LIMITED\certificate issued on 25/07/12
|
2 July 2012 | Annual return made up to 22 August 2011 (14 pages) |
2 July 2012 | Accounts made up to 31 July 2011 (2 pages) |
2 July 2012 | Annual return made up to 22 August 2011 (14 pages) |
2 July 2012 | Accounts made up to 31 July 2011 (2 pages) |
28 June 2012 | Administrative restoration application (4 pages) |
28 June 2012 | Administrative restoration application (4 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Termination of appointment of Lana Zamba as a director (1 page) |
5 April 2011 | Appointment of Mr James Dickins as a director (2 pages) |
5 April 2011 | Termination of appointment of Lana Zamba as a director (1 page) |
5 April 2011 | Termination of appointment of International Consulting Services Limited as a director (1 page) |
5 April 2011 | Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr James Dickins as a director (2 pages) |
5 April 2011 | Termination of appointment of Administrative Office Limited as a secretary (1 page) |
5 April 2011 | Termination of appointment of International Consulting Services Limited as a director (1 page) |
5 April 2011 | Termination of appointment of Administrative Office Limited as a secretary (1 page) |
5 April 2011 | Registered office address changed from , Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR on 5 April 2011 (1 page) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Administrative Office Limited on 22 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Administrative Office Limited on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for International Consulting Services Limited on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for International Consulting Services Limited on 22 August 2010 (2 pages) |
11 August 2010 | Accounts made up to 31 July 2010 (2 pages) |
11 August 2010 | Accounts made up to 31 July 2010 (2 pages) |
18 December 2009 | Accounts made up to 31 July 2009 (2 pages) |
18 December 2009 | Accounts made up to 31 July 2009 (2 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 May 2009 | Director appointed mrs lana zamba (1 page) |
27 May 2009 | Director appointed mrs lana zamba (1 page) |
22 April 2009 | Accounts made up to 31 July 2008 (2 pages) |
22 April 2009 | Accounts made up to 31 July 2008 (2 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 March 2008 | Accounts made up to 31 July 2007 (2 pages) |
18 March 2008 | Accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: cornwall buildings, 45-51 newhall street, office 330, birmingham, B3 3QR (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: cornwall buildings, 45-51 newhall street, office 330, birmingham, B3 3QR (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
31 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
22 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
18 April 2006 | Accounts made up to 31 July 2005 (1 page) |
18 April 2006 | Accounts made up to 31 July 2005 (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 7 bower mount road, maidstone, kent, ME16 8 ax (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 7 bower mount road, maidstone, kent, ME16 8 ax (1 page) |
16 March 2005 | Accounts made up to 31 July 2004 (1 page) |
16 March 2005 | Accounts made up to 31 July 2004 (1 page) |
27 August 2004 | Accounts made up to 31 July 2003 (1 page) |
27 August 2004 | Accounts made up to 31 July 2003 (1 page) |
24 August 2004 | Return made up to 29/07/04; full list of members
|
24 August 2004 | Return made up to 29/07/04; full list of members
|
5 December 2003 | Return made up to 29/07/03; full list of members
|
5 December 2003 | Return made up to 29/07/03; full list of members
|
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 90C bury old road, manchester, lancashire M8 5BW (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 90C bury old road, manchester, lancashire M8 5BW (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 73-75 princess street, st peter's square, manchester, gtr manchester M2 4EG (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 73-75 princess street, st peter's square, manchester, gtr manchester M2 4EG (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (12 pages) |
29 July 2002 | Incorporation (12 pages) |