About

Registered Number: 04930783
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB,

 

Titan Supply Chain Services Ltd was founded on 14 October 2003 with its registered office in Bicester in Oxfordshire, it has a status of "Dissolved". The company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
RESOLUTIONS - N/A 05 November 2019
RESOLUTIONS - N/A 29 August 2019
PSC07 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
PSC04 - N/A 01 February 2019
PSC04 - N/A 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
TM02 - Termination of appointment of secretary 29 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 11 October 2017
CH04 - Change of particulars for corporate secretary 05 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 21 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 18 August 2016
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 October 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP04 - Appointment of corporate secretary 08 April 2011
AA - Annual Accounts 25 March 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
SH01 - Return of Allotment of shares 25 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 15 August 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
225 - Change of Accounting Reference Date 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
A debenture and guarantee 28 June 2010 Outstanding

N/A

Deed of charge over credit balances 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.