Company NameTitus Infrastructure Services (UK) Limited
Company StatusDissolved
Company Number08621292
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Erik Lindquist
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressInternational House 124 Cromwell Road
Kensington
London
SW7 4ET
Director NameMr Andrew John Krawchuk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed04 March 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RolePrinciple
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP

Contact

Websitetitusinfrastructure.com
Email address[email protected]
Telephone020 70605545
Telephone regionLondon

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6m at £1Erik Lindquist
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 October 2016Appointment of Mr Andrew John Krawchuk as a director on 4 March 2016 (2 pages)
3 October 2016Appointment of Mr Andrew John Krawchuk as a director on 4 March 2016 (2 pages)
11 September 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6,000,000
(4 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6,000,000
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6,000,000
(4 pages)
21 May 2015Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6,000,000
(4 pages)
21 May 2015Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages)
21 May 2015Director's details changed for Mr Erik Lindquist on 8 July 2014 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2014Registered 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 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 6,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 6,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)