Company NameTitan Freehold Limited
Company StatusDissolved
Company Number08092528
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Rory Alistair St. Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Nicholas Farrington
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF

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

33 at £1Nicholas Farrington
33.33%
Ordinary
33 at £1Oliver Hutley
33.33%
Ordinary
33 at £1Rory Chichester
33.33%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

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)
22 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr rory alistair st. Clair chichester (2 pages)
5 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr rory alistair st. Clair chichester (2 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 99
(4 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 99
(4 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 October 2015Registered office address changed from C/O 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 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)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99
(4 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 29 January 2013 (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the date of birth for the director was removed from the public register on 05/08/2016 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the date of birth for the director was removed from the public register on 05/08/2016 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)