Company NameTitantech Limited
Company StatusDissolved
Company Number09658582
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Nicolas Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Palewell Park
London
SW14 8JH
Director NameMr Ke Xu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed16 May 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 65 Elder House Quebec Way
London
SE16 7ES
Secretary NameMr Alexander Michael Karonias
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address66 Palewell Park
London
SW14 8JH

Location

Registered Address66 Palewell Park
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 September 2019 (7 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 April 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr nicolas karonias (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 February 2019Director's details changed for Ke Xu on 2 September 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 August 2018Registered office address changed from 1 Filament Walk London SW18 4GQ England to 66 Palewell Park London SW14 8JH on 29 August 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
8 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1.111
(4 pages)
8 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1.111
(4 pages)
7 June 2017Sub-division of shares on 16 May 2017 (4 pages)
7 June 2017Appointment of Ke Xu as a director on 16 May 2017 (3 pages)
7 June 2017Sub-division of shares on 16 May 2017 (4 pages)
7 June 2017Appointment of Ke Xu as a director on 16 May 2017 (3 pages)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 16/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 16/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
1 September 2016Director's details changed for Mr Alexander Michael Karonias on 1 January 2016 (2 pages)
1 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Termination of appointment of Alexander Michael Karonias as a secretary on 1 January 2016 (1 page)
1 September 2016Termination of appointment of Alexander Michael Karonias as a secretary on 1 January 2016 (1 page)
1 September 2016Director's details changed for Mr Alexander Michael Karonias on 1 January 2016 (2 pages)
11 May 2016Registered office address changed from 66 Palewell Park London SW14 8JH England to 1 Filament Walk London SW18 4GQ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 66 Palewell Park London SW14 8JH England to 1 Filament Walk London SW18 4GQ on 11 May 2016 (1 page)
11 May 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
11 May 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed on 25/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(20 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
(25 pages)