About

Registered Number: 03744889
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 123 Waterloo Road, Manchester, Lancashire, M8 8BT

 

Based in Lancashire, The Titanics Group Ltd was established in 1999.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Ginger Azure 26 July 1999 18 April 2002 1
Secretary Name Appointed Resigned Total Appointments
HYMAN, Joanna Yolande 30 October 2009 02 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 27 April 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 08 December 2009
AP03 - Appointment of secretary 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 14 April 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 07 April 2004
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 19 April 2001
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
225 - Change of Accounting Reference Date 09 August 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.