About

Registered Number: 04258039
Date of Incorporation: 24/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 3rd Floor, 11-21 Paul Street, London, EC2A 4JU

 

Based in London, Titan Internet Ltd was founded on 24 July 2001, it's status is listed as "Dissolved". The current directors of this organisation are listed as Mcdonald, Andrew James, Hall, Bruce, Christie, Lisa Marie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Lisa Marie 10 August 2001 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew James 02 February 2018 - 1
HALL, Bruce 29 October 2010 02 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 30 July 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 June 2011
AA01 - Change of accounting reference date 06 December 2010
AD01 - Change of registered office address 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
RESOLUTIONS - N/A 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
RESOLUTIONS - N/A 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
225 - Change of Accounting Reference Date 18 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
225 - Change of Accounting Reference Date 06 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2010 Outstanding

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.