Company NameTTCS Limited
Company StatusDissolved
Company Number06213245
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony Chapman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Strand
Centric House, Third Floor
London
WC2R 0LT
Director NameMr Timothy George South
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Knights Cottages
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Secretary NameMr Timothy George South
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Knights Cottages
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Director NameMr Michael Thomas Michael
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(6 years, 11 months after company formation)
Appointment Duration4 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alastair Mews
Beaconsfield
Buckinghamshire
HP9 2FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.caselton-clark.co.uk

Location

Registered Address390 Strand
Centric House, Third Floor
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Caselton-clark LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
24 March 2014Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Michael Thomas Michael as a director (2 pages)
24 March 2014Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Michael Thomas Michael as a director (2 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Tony Chapman on 12 January 2012 (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Tony Chapman on 12 January 2012 (2 pages)
6 January 2012Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Timothy South on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Timothy South on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Tony Chapman on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Tony Chapman on 16 April 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 April 2009Return made up to 16/04/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Director's change of particulars / tony chapman / 01/05/2008 (1 page)
17 July 2008Return made up to 16/04/08; full list of members (4 pages)
17 July 2008Return made up to 16/04/08; full list of members (4 pages)
17 July 2008Director's change of particulars / tony chapman / 01/05/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF (1 page)
16 July 2008Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF (1 page)
19 June 2008Registered office changed on 19/06/2008 from town wall house, balkerne hill colchester essex CO3 3AD (1 page)
19 June 2008Registered office changed on 19/06/2008 from town wall house, balkerne hill colchester essex CO3 3AD (1 page)
25 April 2008Director and secretary's change of particulars / timothy south / 25/04/2008 (1 page)
25 April 2008Director and secretary's change of particulars / timothy south / 25/04/2008 (1 page)
24 September 2007S-div 22/08/07 (1 page)
24 September 2007S-div 22/08/07 (1 page)
13 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)