Company NameTitan Investments Limited
Company StatusDissolved
Company Number06204628
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Furness Road
London
SW6 2LH
Director NameMr Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(4 years after company formation)
Appointment Duration6 years, 12 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Dougal Frederick Nicholas Hutley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Street Farmhouse
Bramley
Guildford
Surrey
GU5 0LR
Secretary NameMark Perry
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 3 Whiterock
Ray Mill Road East
Maidenhead
Berkshire
SL6 8UD
Secretary NameMr Rory Alastair St Clair Chichester
NationalityBritish
StatusResigned
Appointed26 April 2008(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2011)
RoleProfessional
Correspondence Address142 Watermans Quay
William Morris Way
Fulham
London
SW6 2UW
Director NameMr Dougal Frederick Nicholas Hutley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Watermans Quay
William Morris Way
Fulham
London
SW6 2UW

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

3 at £1Titan Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (1 page)
22 January 2018Application to strike the company off the register (1 page)
3 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(4 pages)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ England on 16 January 2013 (1 page)
8 June 2012Registered office address changed from 142 Watermans Quay William Morris Way Fulham London SW6 2UW on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 142 Watermans Quay William Morris Way Fulham London SW6 2UW on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 142 Watermans Quay William Morris Way Fulham London SW6 2UW on 8 June 2012 (1 page)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Oliver Hutley on 1 April 2012 (2 pages)
11 May 2012Director's details changed for Oliver Hutley on 1 April 2012 (2 pages)
11 May 2012Director's details changed for Oliver Hutley on 1 April 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 October 2011Termination of appointment of Dougal Hutley as a director (1 page)
31 October 2011Termination of appointment of Dougal Hutley as a director (1 page)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr Rory Alistair St Clair Chichester as a director (2 pages)
26 April 2011Appointment of Mr Rory Alistair St Clair Chichester as a director (2 pages)
22 April 2011Termination of appointment of Rory Chichester as a secretary (1 page)
22 April 2011Appointment of Mr Dougal Frederick Nicholas Hutley as a director (2 pages)
22 April 2011Appointment of Mr Dougal Frederick Nicholas Hutley as a director (2 pages)
22 April 2011Termination of appointment of Rory Chichester as a secretary (1 page)
20 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
20 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Oliver Hutley on 5 April 2010 (2 pages)
1 May 2010Director's details changed for Oliver Hutley on 5 April 2010 (2 pages)
1 May 2010Director's details changed for Oliver Hutley on 5 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 January 2009Director appointed oliver hutley (3 pages)
6 January 2009Director appointed oliver hutley (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 December 2008Appointment terminated director dougal hutley (1 page)
3 December 2008Appointment terminated director dougal hutley (1 page)
28 April 2008Appointment terminated secretary mark perry (1 page)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 April 2008Secretary appointed mr rory alastair st clair chichester (1 page)
28 April 2008Appointment terminated secretary mark perry (1 page)
28 April 2008Secretary appointed mr rory alastair st clair chichester (1 page)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
5 April 2007Incorporation (11 pages)
5 April 2007Incorporation (11 pages)