Company NameTitan Nominees Limited
Company StatusDissolved
Company Number06532414
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameCreative Development & Build Limited

Business Activity

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

Directors

Director NameMr Kamlesh Mahendrabhai Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Como Street
Romford
Essex
RM7 7DT
Secretary NameAnjana Kamlesh Patel
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Como Street
Romford
Essex
RM7 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Anjana Kamlesh Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
17 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 17 September 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Registered office address changed from 81a Station Road London E4 7BU on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 81a Station Road London E4 7BU on 15 March 2012 (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Kamlesh Patel on 1 January 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 May 2008Company name changed creative development & build LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed creative development & build LIMITED\certificate issued on 03/06/08 (2 pages)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Registered office changed on 28/05/2008 from 6 medway parade perivale middlesex UB6 8HR (1 page)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Director appointed kamlesh patel (2 pages)
28 May 2008Director appointed kamlesh patel (2 pages)
28 May 2008Secretary appointed anjana kamlesh patel (2 pages)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Registered office changed on 28/05/2008 from 6 medway parade perivale middlesex UB6 8HR (1 page)
28 May 2008Secretary appointed anjana kamlesh patel (2 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)