TITAN PV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTITAN PV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07505009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TITAN PV LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for TITAN PV LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TITAN PV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Keith Munday as a director

    1 pagesTM01

    Termination of appointment of Colin Cornish as a director

    1 pagesTM01

    Annual return made up to Jan 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 3
    SH01

    Termination of appointment of Christopher Meacock as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Registered office address changed from * Regency House Wood Street Bath BA1 2JQ England* on May 10, 2013

    1 pagesAD01

    Registered office address changed from * Regency House 2 Wood Street Bath BA1 2JQ United Kingdom* on May 10, 2013

    1 pagesAD01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Christopher Giles Meacock as a director

    2 pagesAP01

    Termination of appointment of Christopher Bale as a director

    1 pagesTM01

    Appointment of Mr Christopher James Bale as a director

    2 pagesAP01

    Appointment of Mr Keith Adrian Russell Munday as a director

    2 pagesAP01

    Appointment of Mr Colin Scott Cornish as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Termination of appointment of David Fitzsimmons as a director

    1 pagesTM01

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Emma Haight as a director

    1 pagesTM01

    Register inspection address has been changed

    1 pagesAD02

    Statement of capital following an allotment of shares on Jan 29, 2011

    • Capital: GBP 3
    4 pagesSH01

    Appointment of Ms Emma Haight as a director

    2 pagesAP01

    Appointment of Mr David Stephen Fitzsimmons as a director

    2 pagesAP01

    Who are the officers of TITAN PV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT-WILLIAMS, Jacqueline Sally, Dr
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    Director
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    EnglandBritish147563110001
    BALE, Christopher James
    Ingram Street
    SN16 9BX Malmesbury
    10
    Wiltshire
    United Kingdom
    Director
    Ingram Street
    SN16 9BX Malmesbury
    10
    Wiltshire
    United Kingdom
    United KingdomBritish147563120001
    CORNISH, Colin Scott
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    Director
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    EnglandBritish71773930001
    FITZSIMMONS, David Stephen
    2 Wood Street
    BA1 2JQ Bath
    Regency House
    United Kingdom
    Director
    2 Wood Street
    BA1 2JQ Bath
    Regency House
    United Kingdom
    United KingdomBritish109928450001
    HAIGHT, Emma Theresa Katherine
    2 Wood Street
    BA1 2JQ Bath
    Regency House
    United Kingdom
    Director
    2 Wood Street
    BA1 2JQ Bath
    Regency House
    United Kingdom
    EnglandBritish157357080001
    MEACOCK, Christopher Giles
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    Director
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    EnglandBritish56230700001
    MUNDAY, Keith Adrian Russell
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    Director
    Upper Camden Place
    Upper Camden Place
    BA1 5HX Bath
    22
    England
    EnglandBritish80845430001
    SHALTIEL, Yaakov, Dr
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish154572300001

    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