Company NameTiton Training Services Limited
Company StatusDissolved
Company Number06430689
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Taylor Holmes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound
Eaton, Stoke Prior
Leominster
Herefordshire
HR6 0NA
Wales
Director NameDavid Neil Liddiard-Jenkin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Secretary NameDominick Hugh Mitcheson Henry
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Grosvenor Street
London
W1K 3JB

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 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 2010Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(5 pages)
11 January 2010Director's details changed for David Neil Liddiard-Jenkin 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 2010Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages)
11 January 2010Director's details changed for David Neil Liddiard-Jenkin on 2 October 2009 (2 pages)
11 January 2010Director's details changed for David Neil Liddiard-Jenkin on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(5 pages)
11 January 2010Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page)
29 September 2009Accounts made up to 30 November 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
19 November 2007Incorporation (13 pages)
19 November 2007Incorporation (13 pages)