Company NameTitan Living Limited
Company StatusDissolved
Company Number07603346
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 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 Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
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
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seagrave Road
London
SW6 1SB

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

100 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 13 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 13 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 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 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)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 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 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 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 13 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom 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 United Kingdom on 16 January 2013 (1 page)
8 June 2012Registered office address changed from C/O Rory Chichester 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Rory Chichester 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O Rory Chichester 45 Seagrave Road London SW6 1SB United Kingdom 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 13 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 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)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)