About

Registered Number: 06599192
Date of Incorporation: 21/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: INTERLINK, T&T Solutions, The Common, Cranleigh, Surrey, GU6 8RZ

 

T & T Solutions Ltd was founded on 21 May 2008 and has its registered office in Surrey, it's status at Companies House is "Dissolved". T & T Solutions Ltd has 2 directors listed as Flood, Antony Gerrard, Flood, Thomas Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, Antony Gerrard 28 August 2008 - 1
FLOOD, Thomas Christopher 12 September 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AD01 - Change of registered office address 07 July 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 27 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 December 2009
225 - Change of Accounting Reference Date 27 August 2009
363a - Annual Return 17 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2009
353 - Register of members 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
395 - Particulars of a mortgage or charge 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
CERTNM - Change of name certificate 06 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
CERTNM - Change of name certificate 15 August 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.