Kensington
London
SW7 4ET
Director Name | Mr Andrew John Krawchuk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Principle |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Website | titusinfrastructure.com |
---|---|
Email address | [email protected] |
Telephone | 020 70605545 |
Telephone region | London |
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
6m at £1 | Erik Lindquist 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Andrew John Krawchuk as a director on 4 March 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew John Krawchuk as a director on 4 March 2016 (2 pages) |
11 September 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Cannon House Rutland Road Sheffield S3 8DP on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Cannon House Rutland Road Sheffield S3 8DP on 11 September 2015 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 May 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 May 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Registered office address changed from International House 39 Great Windmill St Piccadilly London W1D 7LX England to International House 124 Cromwell Road Kensington London SW7 4ET on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from International House 39 Great Windmill St Piccadilly London W1D 7LX England to International House 124 Cromwell Road Kensington London SW7 4ET on 28 November 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|