About

Registered Number: 04484418
Date of Incorporation: 12/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2017 (7 years and 5 months ago)
Registered Address: 159 Longwood Gardens, Ilford, Essex, IG5 0EG

 

Titan Builders Services Ltd was registered on 12 July 2002 with its registered office in Ilford, Essex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Adamciuc, Ion, Boronina, Irina, Lungu, Ion, Lungu, Sergiu, Raileanu, Ion in the Companies House registry. 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
ADAMCIUC, Ion 15 December 2014 - 1
LUNGU, Ion 28 July 2014 15 December 2014 1
LUNGU, Sergiu 15 August 2012 28 July 2014 1
RAILEANU, Ion 01 August 2012 15 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BORONINA, Irina 12 July 2002 16 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2017
L64.07 - Release of Official Receiver 25 August 2017
COCOMP - Order to wind up 22 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 24 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 21 September 2014
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 10 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 26 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.