About

Registered Number: 04394717
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (9 years and 4 months ago)
Registered Address: 2 Bell Close, Ruislip Gardens, Ruislip, Middlesex, HA4 6LP

 

Having been setup in 2002, T T Autosport Ltd have registered office in Ruislip, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. T T Autosport Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Sandra Lorraine 01 April 2006 27 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Jasmin Ruby Jean 01 April 2006 - 1
DAWSON, Sandra Lorainne 27 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 28 November 2014
DS01 - Striking off application by a company 26 November 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 16 May 2014
DISS16(SOAS) - N/A 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 07 February 2012
AP03 - Appointment of secretary 15 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 January 2009
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 December 2006
363a - Annual Return 01 December 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 July 2003
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.