TTL INTERNATIONAL LEAF LTD
Overview
| Company Name | TTL INTERNATIONAL LEAF LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07321796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TTL INTERNATIONAL LEAF LTD?
- Wholesale of grain, unmanufactured tobacco, seeds and animal feeds (46210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TTL INTERNATIONAL LEAF LTD located?
| Registered Office Address | New Bridge Street House 30-34 New Bridge Street EC4V 6BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TTL INTERNATIONAL LEAF LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for TTL INTERNATIONAL LEAF LTD?
| Annual Return |
|
|---|
What are the latest filings for TTL INTERNATIONAL LEAF LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Feb 12, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Fisher Le Quesne on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Peter Bellot on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alice Kathleen Rose Dumoitier on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY England on Mar 14, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gary Peter Bellot as a director on Apr 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Paul Price as a director on Apr 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Twinam as a director on Apr 05, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Paul Price on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Twinam on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alice Kathleen Rose Dumoitier on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Fisher Le Quesne on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Alice Kathleen Rose Dumoitier as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Michelle Cabot as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TTL INTERNATIONAL LEAF LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELLOT, Gary Peter | Director | Floor Internatinal House 41 The Parade 172 St Helier 2nd Jersey United Kingdom | Jersey | British | Company Director | 168875190001 | ||||||||||||
| DUMOITIER, Alice Kathleen Rose | Director | Floor International House 41 The Parade 172 St Helier 2nd Jersey United Kingdom | Great Britain | British | Company Director | 158606130002 | ||||||||||||
| LE QUESNE, David Fisher | Director | Floor International House 41 The Parade 172 St Helier 2nd Jersey United Kingdom | Jersey | British | Company Director | 153698670003 | ||||||||||||
| CRAIG SECRETARIES LIMITED | Secretary | Union Street PO BOX 172 JE4 9RD St Helier Pirouet House Jersey |
| 152885600001 | ||||||||||||||
| CABOT, Amanda Michelle | Director | La Rue De Patier St. Saviour JE2 7LT Jersey 18 | Jersey | British | Company Director | 152840200002 | ||||||||||||
| PRICE, Michael Paul | Director | c/o Vivat Trust & Corporate Services Limited Union Street PO BOX 172 JE4 9RD St Helier Pirouet House Jersey Channel Islands | Great Britain | British | Company Director | 129173180001 | ||||||||||||
| TWINAM, Richard John | Director | c/o Vivat Trust & Corporate Services Limited Union Street PO BOX 172 JE4 9RD St Helier Pirouet House Jersey Channel Islands | Great Britain | British | Company Director | 150917300001 |
Does TTL INTERNATIONAL LEAF LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0