TITAN PV LIMITED
Overview
| Company Name | TITAN PV LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07505009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TITAN PV LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TITAN PV LIMITED located?
| Registered Office Address | 22 Upper Camden Place Upper Camden Place BA1 5HX Bath |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TITAN PV LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for TITAN PV LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TITAN PV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Keith Munday as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Cornish as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Meacock as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * Regency House Wood Street Bath BA1 2JQ England* on May 10, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Regency House 2 Wood Street Bath BA1 2JQ United Kingdom* on May 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Christopher Giles Meacock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Bale as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Bale as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Adrian Russell Munday as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Scott Cornish as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of David Fitzsimmons as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of Emma Haight as a director | 1 pages | TM01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Ms Emma Haight as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stephen Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TITAN PV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT-WILLIAMS, Jacqueline Sally, Dr | Director | Upper Camden Place Upper Camden Place BA1 5HX Bath 22 England | England | British | 147563110001 | |||||
| BALE, Christopher James | Director | Ingram Street SN16 9BX Malmesbury 10 Wiltshire United Kingdom | United Kingdom | British | 147563120001 | |||||
| CORNISH, Colin Scott | Director | Upper Camden Place Upper Camden Place BA1 5HX Bath 22 England | England | British | 71773930001 | |||||
| FITZSIMMONS, David Stephen | Director | 2 Wood Street BA1 2JQ Bath Regency House United Kingdom | United Kingdom | British | 109928450001 | |||||
| HAIGHT, Emma Theresa Katherine | Director | 2 Wood Street BA1 2JQ Bath Regency House United Kingdom | England | British | 157357080001 | |||||
| MEACOCK, Christopher Giles | Director | Upper Camden Place BA1 5HX Bath 22 England | England | British | 56230700001 | |||||
| MUNDAY, Keith Adrian Russell | Director | Upper Camden Place Upper Camden Place BA1 5HX Bath 22 England | England | British | 80845430001 | |||||
| SHALTIEL, Yaakov, Dr | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 154572300001 |
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