TTA (2007) LTD.

Register to unlock more data on OkredoRegister

TTA (2007) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06372120

Incorporation date

16/09/2007

Size

Group

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2007)
dot icon27/11/2018
Final Gazette dissolved following liquidation
dot icon27/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-06-16
dot icon29/06/2016
Registered office address changed from 2 Crown Square Woking Surrey GU21 6HR to 45 Church Street Birmingham B3 2RT on 2016-06-30
dot icon28/06/2016
Appointment of a voluntary liquidator
dot icon28/06/2016
Statement of affairs with form 4.19
dot icon28/06/2016
Resolutions
dot icon11/02/2016
Satisfaction of charge 063721200004 in full
dot icon11/02/2016
Satisfaction of charge 063721200006 in full
dot icon11/02/2016
Satisfaction of charge 063721200005 in full
dot icon31/01/2016
Termination of appointment of Michael Thomas Biddulph as a director on 2016-01-27
dot icon31/01/2016
Termination of appointment of James Nicholas Stones as a director on 2016-01-18
dot icon31/01/2016
Termination of appointment of Gary Innes Lewis as a director on 2016-01-18
dot icon31/01/2016
Termination of appointment of Simon James Hargreaves as a director on 2016-01-18
dot icon31/01/2016
Termination of appointment of Todd Lee Carpenter as a director on 2016-01-18
dot icon31/01/2016
Termination of appointment of Stephen Jeffrey Clark as a director on 2016-01-18
dot icon11/01/2016
Satisfaction of charge 3 in full
dot icon11/01/2016
Satisfaction of charge 1 in full
dot icon11/01/2016
Satisfaction of charge 2 in full
dot icon26/10/2015
Appointment of Mr Michael Thomas Biddulph as a director on 2015-10-07
dot icon05/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Mark Henry Storey on 2015-10-06
dot icon05/10/2015
Secretary's details changed for Mr Mark Henry Storey on 2015-09-17
dot icon05/10/2015
Registered office address changed from Albion House High Street Woking Surrey GU21 6BD to 2 Crown Square Woking Surrey GU21 6HR on 2015-10-06
dot icon29/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon24/11/2014
Appointment of Nicholas Richard Motum Seaman as a director on 2014-11-11
dot icon22/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon21/09/2014
Registration of charge 063721200006, created on 2014-09-09
dot icon02/04/2014
Registration of charge 063721200005
dot icon01/04/2014
Registration of charge 063721200004
dot icon13/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon07/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon27/02/2013
Auditor's resignation
dot icon01/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon19/11/2012
Appointment of Gary Innes Lewis as a director
dot icon28/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon09/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon28/10/2010
Director's details changed for James Nicholas Stones on 2010-09-16
dot icon10/10/2010
Director's details changed for Mr Simon James Hargreaves on 2010-09-16
dot icon10/10/2010
Director's details changed for Stephen Jeffrey Clark on 2010-09-16
dot icon10/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/07/2010
Group of companies' accounts made up to 2009-06-30
dot icon06/12/2009
Annual return made up to 2009-09-17
dot icon02/12/2009
Director's details changed for Todd Lee Carpenter on 2009-10-01
dot icon03/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 15/10/08; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2008
Amending 88(2)
dot icon09/12/2008
Ad 13/11/07\gbp si [email protected]=2440\gbp si 2@1=2\gbp si [email protected]=150000\gbp ic 1560/154002\
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2008
Memorandum and Articles of Association
dot icon17/08/2008
Resolutions
dot icon14/08/2008
Resolutions
dot icon22/07/2008
Registered office changed on 23/07/2008 from 2 eaton gate london SW1W 9BJ
dot icon13/04/2008
Memorandum and Articles of Association
dot icon13/04/2008
Resolutions
dot icon18/03/2008
Memorandum and Articles of Association
dot icon18/03/2008
Resolutions
dot icon21/01/2008
Ad 13/11/07--------- £ si [email protected]=2438 £ si 2@1=2 £ si [email protected]=150000 £ ic 1562/154002
dot icon21/01/2008
S-div 12/11/07
dot icon21/01/2008
Nc inc already adjusted 12/11/07
dot icon05/12/2007
Director resigned
dot icon26/11/2007
Ad 13/11/07--------- £ si [email protected]=1560 £ ic 2/1562
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Accounting reference date shortened from 30/09/08 to 30/06/08
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon22/10/2007
Registered office changed on 23/10/07 from: 21 tudor street london london EC4Y 0DJ
dot icon16/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Mark Henry
Secretary
17/09/2007 - Present
-
Lewis, Gary Innes
Director
14/11/2012 - 18/01/2016
35
Storey, Mark Henry
Director
17/09/2007 - Present
88
Stones, James Nicholas
Director
13/11/2007 - 18/01/2016
9
Henderson-Londono, Ian
Director
17/09/2007 - 13/11/2007
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TTA (2007) LTD.

TTA (2007) LTD. is an(a) Dissolved company incorporated on 16/09/2007 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TTA (2007) LTD.?

toggle

TTA (2007) LTD. is currently Dissolved. It was registered on 16/09/2007 and dissolved on 27/11/2018.

Where is TTA (2007) LTD. located?

toggle

TTA (2007) LTD. is registered at 45 Church Street, Birmingham B3 2RT.

What does TTA (2007) LTD. do?

toggle

TTA (2007) LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TTA (2007) LTD.?

toggle

The latest filing was on 27/11/2018: Final Gazette dissolved following liquidation.