Company NameTTC Consulting London Limited
Company StatusDissolved
Company Number10213444
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Rustem Cetinkaya
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed22 September 2021(5 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 16 August 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTtc Consulting London Limited 4th Floor
26 St. Cross Street
London
EC1N 8UH
Director NameOmer Bahadir Oztanyel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressDis Ticaret Kompleksi Cobancesme Mevkii Sanayi Cad
1 Yenibosna
Istanbul
34196
Director NameMr Rustem Cetinkaya
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed02 April 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressLadin B, No:1, M D:2 Istinye Park Residence
Kilic Sokak
Pinar Mahallesi, Sariyer
Istanbul
34460

Location

Registered AddressTtc Consulting London Limited 4th Floor
26 St. Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
18 May 2022Application to strike the company off the register (1 page)
13 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 September 2021Appointment of Mr Rustem Cetinkaya as a director on 22 September 2021 (2 pages)
22 September 2021Termination of appointment of Rustem Cetinkaya as a director on 22 September 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 October 2020Notification of a person with significant control statement (2 pages)
16 September 2020Cessation of A Person with Significant Control as a person with significant control on 15 September 2020 (1 page)
25 August 2020Notification of Ti̇m Tanitim, Organi̇zasyon, İç Ve Diş Ti̇caret Anoni̇m Şi̇rketi̇ as a person with significant control on 3 June 2016 (2 pages)
13 July 2020Director's details changed for Rustem Cetinkaya on 1 January 2020 (2 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
7 August 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
8 April 2019Cessation of Omer Bahadir Oztanyel as a person with significant control on 8 April 2019 (1 page)
2 April 2019Termination of appointment of Omer Bahadir Oztanyel as a director on 2 April 2019 (1 page)
2 April 2019Appointment of Rustem Cetinkaya as a director on 2 April 2019 (2 pages)
20 March 2019Registered office address changed from 4th Floor 26 st Cross Street London EC1N 8UH England to Ttc Consulting London Limited 4th Floor 26 st. Cross Street London EC1N 8UH on 20 March 2019 (2 pages)
28 September 2018Registered office address changed from 26 st Cross Street 4th Floor 26 st. Cross Street London EC1N 8UH England to 4th Floor 26 st Cross Street London EC1N 8UH on 28 September 2018 (1 page)
25 September 2018Registered office address changed from PO Box IP1 2AD C/O Prettys Solicitors Llp Elm House 25 Elm Street Ipswich Suffolk England to 26 st Cross Street 4th Floor 26 st. Cross Street London EC1N 8UH on 25 September 2018 (1 page)
7 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
6 June 2018Director's details changed for Omer Bahadir Oztanyel on 2 June 2018 (2 pages)
6 June 2018Director's details changed for Omer Bahadir Oztanyel on 2 June 2018 (2 pages)
6 June 2018Change of details for Mr Omer Bahadir Oztanyel as a person with significant control on 2 June 2018 (2 pages)
22 January 2018Registered office address changed from 26-29 st. Cross Street 2nd Floor London EC1N 8UH England to PO Box IP1 2AD C/O Prettys Solicitors Llp Elm House 25 Elm Street Ipswich Suffolk on 22 January 2018 (1 page)
12 January 2018Registered office address changed from C/O Prettys Solicitors Llp Elm House 25 Elm Street Ipswich Suffolk IP1 2AD England to 26-29 st. Cross Street 2nd Floor London EC1N 8UH on 12 January 2018 (1 page)
17 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)