TTM LIMITED

Register to unlock more data on OkredoRegister

TTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02828173

Incorporation date

16/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Chatfield Court, 56 Chatfield Road, London SW11 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2009
Director's details changed for Mr Edward John Marston Spurrier on 2009-10-05
dot icon12/10/2009
Director's details changed for James David George Murray on 2009-10-05
dot icon12/10/2009
Secretary's details changed for Mr Edward John Marston Spurrier on 2009-10-05
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon27/09/2009
Application for striking-off
dot icon29/06/2009
Accounts made up to 2008-09-30
dot icon22/06/2009
Return made up to 17/06/09; full list of members
dot icon13/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 17/06/08; full list of members
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon25/09/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New secretary appointed;new director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
Registered office changed on 13/09/07 from: echo house 27-33 burr road wandsworth london SW18 4SQ
dot icon10/07/2007
Return made up to 17/06/07; no change of members
dot icon27/06/2007
Accounts made up to 2007-03-31
dot icon10/09/2006
Accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 17/06/06; full list of members
dot icon07/07/2005
Accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 17/06/05; full list of members
dot icon14/12/2004
Registered office changed on 15/12/04 from: penrose house 67 high town road banbury oxon OX16 9BE
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon26/04/2004
Accounts made up to 2004-03-31
dot icon24/06/2003
Return made up to 17/06/03; full list of members
dot icon24/06/2003
Accounts made up to 2003-03-31
dot icon20/06/2002
Return made up to 17/06/02; full list of members
dot icon20/06/2002
Secretary's particulars changed;director's particulars changed
dot icon11/06/2002
Resolutions
dot icon29/05/2002
Accounts made up to 2002-03-31
dot icon27/06/2001
Return made up to 17/06/01; full list of members
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Accounts made up to 2001-03-31
dot icon09/07/2000
Return made up to 17/06/00; full list of members
dot icon18/06/2000
Amended accounts made up to 2000-03-31
dot icon11/04/2000
Accounts made up to 2000-03-31
dot icon11/04/2000
Resolutions
dot icon02/08/1999
Return made up to 17/06/99; no change of members
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Accounts made up to 1999-03-31
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Accounts made up to 1998-03-31
dot icon04/08/1998
Return made up to 17/06/98; full list of members
dot icon17/07/1997
Accounts made up to 1997-03-31
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Return made up to 17/06/97; no change of members
dot icon26/01/1997
Certificate of change of name
dot icon01/09/1996
Accounts made up to 1996-03-31
dot icon01/09/1996
Resolutions
dot icon13/08/1996
Return made up to 17/06/96; no change of members
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 17/06/95; full list of members
dot icon08/03/1995
New secretary appointed
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Secretary resigned
dot icon08/03/1995
Registered office changed on 09/03/95 from: 1-2 eyston way ashville trading estate abingdon oxon OX14 1TR
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon13/06/1994
Return made up to 17/06/94; full list of members
dot icon26/07/1993
Ad 08/07/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
£ nc 100/10000 08/07/93
dot icon19/07/1993
New secretary appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon18/07/1993
Secretary resigned;new director appointed
dot icon18/07/1993
Ad 08/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1993
Registered office changed on 19/07/93 from: buxton court 3 west way oxford OX2 0SZ
dot icon18/07/1993
Accounting reference date notified as 31/03
dot icon18/07/1993
Conve 08/07/93
dot icon18/07/1993
Memorandum and Articles of Association
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Resolutions
dot icon18/07/1993
Resolutions
dot icon08/07/1993
Certificate of change of name
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurrier, Edward John Marston
Director
31/08/2007 - Present
25
Murray, James David George
Director
31/08/2007 - Present
22
Spurrier, Edward John Marston
Secretary
31/08/2007 - Present
8
Bowditch, Phillip Arthur Charles
Secretary
14/10/2004 - 31/08/2007
3
Foers, Natalie
Secretary
08/07/1993 - 15/02/1995
-

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 TTM LIMITED

TTM LIMITED is an(a) Dissolved company incorporated on 16/06/1993 with the registered office located at Chatfield Court, 56 Chatfield Road, London SW11 3UL. 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 TTM LIMITED?

toggle

TTM LIMITED is currently Dissolved. It was registered on 16/06/1993 and dissolved on 25/01/2010.

Where is TTM LIMITED located?

toggle

TTM LIMITED is registered at Chatfield Court, 56 Chatfield Road, London SW11 3UL.

What does TTM LIMITED do?

toggle

TTM LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TTM LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.