Company NameTitan Systems Ltd
Company StatusDissolved
Company Number04139586
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameAshstock 1921 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(12 years, 9 months after company formation)
Appointment Duration2 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed05 February 2001(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 27 October 2015)
Correspondence AddressBatley Business Park Batley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Limited (Corporation)
StatusClosed
Appointed14 January 2003(2 years after company formation)
Appointment Duration12 years, 9 months (closed 27 October 2015)
Correspondence AddressBatley Business Park Batley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameTosca Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2003)
Correspondence AddressUnit G01 Woodroyd Mills
South Parade
Cleckheaton
West Yorkshire
BD19 3AF

Contact

Websitewww.nuwave-systems.co.uk

Location

Registered AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Toc Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£211
Cash£372
Current Liabilities£583

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
17 October 2013Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 17 October 2013 (1 page)
17 October 2013Appointment of Mrs Sharron Tracy Smith as a director (2 pages)
17 October 2013Termination of appointment of Daniel Scruton as a director (1 page)
17 October 2013Appointment of Mrs Sharron Tracy Smith as a director (2 pages)
17 October 2013Termination of appointment of Daniel Scruton as a director (1 page)
17 October 2013Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 17 October 2013 (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
5 February 2010Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Toc Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Tosca Nominees Limited on 5 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
6 February 2009Secretary's change of particulars / toc nominees LIMITED / 06/02/2009 (1 page)
6 February 2009Secretary's change of particulars / toc nominees LIMITED / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / tosca nominees LIMITED / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / tosca nominees LIMITED / 06/02/2009 (1 page)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 11/01/06; full list of members (6 pages)
23 January 2006Return made up to 11/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
19 February 2004Return made up to 11/01/04; full list of members (6 pages)
19 February 2004Return made up to 11/01/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
11 February 2004Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 11/01/02; full list of members (6 pages)
5 February 2002Return made up to 11/01/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: ashburton registrars LIMITED 28B water lane newport shropshire TF10 7LD (1 page)
30 October 2001Registered office changed on 30/10/01 from: ashburton registrars LIMITED 28B water lane newport shropshire TF10 7LD (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
6 February 2001Company name changed ashstock 1921 LIMITED\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed ashstock 1921 LIMITED\certificate issued on 06/02/01 (2 pages)
11 January 2001Incorporation (10 pages)
11 January 2001Incorporation (10 pages)