Company NameTiton Csf Limited
Company StatusDissolved
Company Number05664162
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameDominick Hugh Mitcheson Henry
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Grosvenor Street
London
W1K 3JB
Director NameMr John Taylor Holmes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(3 years after company formation)
Appointment Duration8 years, 2 months (closed 14 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Grosvenor Street
London
W1K 3JB
Director NameDaniel Humphries
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleConsultant
Correspondence Address12 The Chenies
Orpington
Kent
BR6 0ED

Location

Registered Address57 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Titon International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,466

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
29 May 2015Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 29 May 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
17 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page)
11 January 2010Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page)
30 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
26 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 February 2009Director appointed john taylor holmes (2 pages)
26 February 2009Director appointed john taylor holmes (2 pages)
24 February 2009Appointment terminated director daniel humphries (1 page)
24 February 2009Appointment terminated director daniel humphries (1 page)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 25 grosvenor street london W1K 4QN (1 page)
28 January 2008Registered office changed on 28/01/08 from: 25 grosvenor street london W1K 4QN (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 February 2007Return made up to 03/01/07; full list of members (6 pages)
10 February 2007Return made up to 03/01/07; full list of members (6 pages)
3 January 2006Incorporation (13 pages)
3 January 2006Incorporation (13 pages)