Company NameTTX2 Ltd
DirectorOheneba Kofi Owusu Bempah
Company StatusActive - Proposal to Strike off
Company Number09304533
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 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 Oheneba Kofi Owusu Bempah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge House
London
SW8 2LP
Director NameMr Vine Mwense
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnit 138 Oxgate House
Oxgate Lane
London
Middlesex
NW2 7FS
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Vmx LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

12 January 2024Registered office address changed from PO Box 4385 09304533: Companies House Default Address Cardiff CF14 8LH to Unit 138 Oxgate House Oxgate Lane London Middlesex NW2 7FS on 12 January 2024 (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
22 August 2022Register inspection address has been changed to 21 Knightsbridge London SW1X 7LY (1 page)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 January 2022Registered office address changed to PO Box 4385, 09304533: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 January 2016Termination of appointment of Vine Mwense as a director on 1 January 2016 (1 page)
18 January 2016Appointment of Mr Oheneba Kofi Owusu Bempah as a director on 8 January 2016 (2 pages)
18 January 2016Termination of appointment of Vine Mwense as a director on 1 January 2016 (1 page)
18 January 2016Appointment of Mr Oheneba Kofi Owusu Bempah as a director on 8 January 2016 (2 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)