Company NameTT Custodians (UK) Limited
Company StatusDissolved
Company Number08307897
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 8 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 Anthony Augustine Trevisan
Date of BirthJune 1941 (Born 82 years ago)
NationalityMaltese
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressC/ Alberto
Gdespott Street
Kappara
Sgn02
Secretary NameMr Peter Frank Charles Sabine
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameBasel Corporate Services (Channel Islands) Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressFirst Floor International House
41 The Parade, St Helier
Jersey
Channel Islands
JE2 3QQ

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony Augustine Trevisan
100.00%
Ordinary

Financials

Year2014
Net Worth-£782
Current Liabilities£882

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
17 January 2013Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page)
17 January 2013Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages)
17 January 2013Termination of appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (1 page)
17 January 2013Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages)
29 November 2012Registered office address changed from First Floor International House 41 the Parade, St Helier Jersey Channel Islands JE2 3QQ on 29 November 2012 (1 page)
29 November 2012Registered office address changed from First Floor International House 41 the Parade, St Helier Jersey Channel Islands JE2 3QQ on 29 November 2012 (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)