About

Registered Number: 06213224
Date of Incorporation: 16/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 7 months ago)
Registered Address: 136 Craven Gardens, Ilford, Essex, IG6 1PS,

 

Founded in 2007, T & T Enterprises (UK) Ltd are based in Ilford, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZA, Muhammad 16 January 2009 15 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 28 July 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 July 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
DISS40 - Notice of striking-off action discontinued 28 July 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 20 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 18 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2007 Outstanding

N/A

Legal charge 06 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.