Company NameTitans Ltd
Company StatusDissolved
Company Number04876950
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sam Jobe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 16 August 2016)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lawns
Pinner
Middlesex
HA5 4BJ
Secretary NameFatou Jobe
StatusClosed
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 16 August 2016)
RoleCleaner
Correspondence Address11 The Lawns
Pinner
Middlesex
HA5 4BJ
Director NameDomingo Gonzalez Senghore
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed29 August 2003(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 2004)
RoleCleaning
Correspondence Address63 Norfolk Avenue
Watford
Hertfordshire
WD24 7DZ
Secretary NameDenis Sylva
NationalityBritish
StatusResigned
Appointed29 August 2003(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2008)
RoleRestaurant Manager
Correspondence Address5 Keston Mews
Watford
Hertfordshire
WD17 4UL
Director NameAlexander Samba Gaye
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGambian
StatusResigned
Appointed19 February 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2008)
RoleComp Engineer
Correspondence Address25 Benkins Road
Watford
Hertfordshire
WD18 0HN
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.titans-co.com

Location

Registered Address11 The Lawns
Pinner
Middlesex
HA5 4BJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

75 at £1Sam Jobe
75.00%
Ordinary
25 at £1Fatou Jobe
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,971
Current Liabilities£8,662

Accounts

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

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
1 January 2015Compulsory strike-off action has been suspended (1 page)
1 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (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)
4 November 2008Secretary appointed fatou jobe (1 page)
4 November 2008Return made up to 26/08/08; full list of members (3 pages)
4 November 2008Director appointed mr sam jobe (1 page)
4 November 2008Secretary appointed fatou jobe (1 page)
4 November 2008Return made up to 26/08/08; full list of members (3 pages)
4 November 2008Director appointed mr sam jobe (1 page)
29 March 2008Return made up to 26/08/07; full list of members (4 pages)
29 March 2008Return made up to 26/08/07; full list of members (4 pages)
28 March 2008Appointment terminated director alexander gaye (1 page)
28 March 2008Registered office changed on 28/03/2008 from 93 fairfolds garston watford hertfordshire WD25 9UN (1 page)
28 March 2008Appointment terminated secretary denis sylva (1 page)
28 March 2008Appointment terminated director alexander gaye (1 page)
28 March 2008Registered office changed on 28/03/2008 from 93 fairfolds garston watford hertfordshire WD25 9UN (1 page)
28 March 2008Appointment terminated secretary denis sylva (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2007Return made up to 26/08/06; full list of members (2 pages)
23 May 2007Return made up to 26/08/06; full list of members (2 pages)
19 April 2007Return made up to 26/08/05; full list of members (2 pages)
19 April 2007Return made up to 26/08/05; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 5 keston mews watford hertfordshire WD17 4UL (1 page)
16 January 2007Registered office changed on 16/01/07 from: 5 keston mews watford hertfordshire WD17 4UL (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Return made up to 26/08/04; full list of members (6 pages)
18 November 2004Return made up to 26/08/04; full list of members (6 pages)
6 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
6 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 March 2004Director resigned (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 63 norfolk avenue watford hertfordshire WD24 7DZ (1 page)
11 March 2004Registered office changed on 11/03/04 from: 63 norfolk avenue watford hertfordshire WD24 7DZ (1 page)
11 March 2004Ad 26/08/03-05/03/04 £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2004New director appointed (1 page)
11 March 2004Ad 26/08/03-05/03/04 £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2004Director resigned (2 pages)
11 March 2004New director appointed (1 page)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Registered office changed on 14/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)
14 September 2003Secretary resigned (1 page)
26 August 2003Incorporation (14 pages)
26 August 2003Incorporation (14 pages)