Pinner
Middlesex
HA5 4BJ
Secretary Name | Fatou Jobe |
---|---|
Status | Closed |
Appointed | 26 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 August 2016) |
Role | Cleaner |
Correspondence Address | 11 The Lawns Pinner Middlesex HA5 4BJ |
Director Name | Domingo Gonzalez Senghore |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 August 2003(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 February 2004) |
Role | Cleaning |
Correspondence Address | 63 Norfolk Avenue Watford Hertfordshire WD24 7DZ |
Secretary Name | Denis Sylva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2008) |
Role | Restaurant Manager |
Correspondence Address | 5 Keston Mews Watford Hertfordshire WD17 4UL |
Director Name | Alexander Samba Gaye |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 19 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2008) |
Role | Comp Engineer |
Correspondence Address | 25 Benkins Road Watford Hertfordshire WD18 0HN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.titans-co.com |
---|
Registered Address | 11 The Lawns Pinner Middlesex HA5 4BJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
75 at £1 | Sam Jobe 75.00% Ordinary |
---|---|
25 at £1 | Fatou Jobe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,971 |
Current Liabilities | £8,662 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 January 2015 | Compulsory strike-off action has been suspended (1 page) |
1 January 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Secretary appointed fatou jobe (1 page) |
4 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
4 November 2008 | Director appointed mr sam jobe (1 page) |
4 November 2008 | Secretary appointed fatou jobe (1 page) |
4 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
4 November 2008 | Director appointed mr sam jobe (1 page) |
29 March 2008 | Return made up to 26/08/07; full list of members (4 pages) |
29 March 2008 | Return made up to 26/08/07; full list of members (4 pages) |
28 March 2008 | Appointment terminated director alexander gaye (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 93 fairfolds garston watford hertfordshire WD25 9UN (1 page) |
28 March 2008 | Appointment terminated secretary denis sylva (1 page) |
28 March 2008 | Appointment terminated director alexander gaye (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 93 fairfolds garston watford hertfordshire WD25 9UN (1 page) |
28 March 2008 | Appointment terminated secretary denis sylva (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2007 | Return made up to 26/08/06; full list of members (2 pages) |
23 May 2007 | Return made up to 26/08/06; full list of members (2 pages) |
19 April 2007 | Return made up to 26/08/05; full list of members (2 pages) |
19 April 2007 | Return made up to 26/08/05; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 5 keston mews watford hertfordshire WD17 4UL (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 5 keston mews watford hertfordshire WD17 4UL (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Return made up to 26/08/04; full list of members (6 pages) |
18 November 2004 | Return made up to 26/08/04; full list of members (6 pages) |
6 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
6 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 March 2004 | Director resigned (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 63 norfolk avenue watford hertfordshire WD24 7DZ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 63 norfolk avenue watford hertfordshire WD24 7DZ (1 page) |
11 March 2004 | Ad 26/08/03-05/03/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Ad 26/08/03-05/03/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 2004 | Director resigned (2 pages) |
11 March 2004 | New director appointed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
14 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Incorporation (14 pages) |
26 August 2003 | Incorporation (14 pages) |