About

Registered Number: 04293973
Date of Incorporation: 26/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: Riding Court House, Datchet, Slough, Berkshire, SL3 9JT

 

Transaction Technology Trustees Ltd was setup in 2001. We do not know the number of employees at the organisation.

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 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
CS01 - N/A 31 October 2017
MR04 - N/A 20 October 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 21 October 2015
MR01 - N/A 29 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AAMD - Amended Accounts 25 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
RESOLUTIONS - N/A 08 February 2012
MEM/ARTS - N/A 08 February 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 October 2011
RESOLUTIONS - N/A 01 July 2011
RESOLUTIONS - N/A 01 July 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 October 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 11 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.