About

Registered Number: 06372120
Date of Incorporation: 17/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 6 months ago)
Registered Address: 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 2007, Tta (2007) Ltd have registered office in Birmingham. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Gary Innes 14 November 2012 18 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
LIQ14 - N/A 28 August 2018
LIQ03 - N/A 04 August 2017
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 29 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2016
4.20 - N/A 29 June 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 23 October 2014
MR01 - N/A 22 September 2014
MR01 - N/A 03 April 2014
MR01 - N/A 02 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 08 November 2013
AUD - Auditor's letter of resignation 28 February 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 20 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
395 - Particulars of a mortgage or charge 29 October 2008
RESOLUTIONS - N/A 18 August 2008
MEM/ARTS - N/A 18 August 2008
RESOLUTIONS - N/A 15 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
RESOLUTIONS - N/A 14 April 2008
MEM/ARTS - N/A 14 April 2008
RESOLUTIONS - N/A 19 March 2008
MEM/ARTS - N/A 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2008
123 - Notice of increase in nominal capital 22 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Assignment of life policy 09 February 2009 Fully Satisfied

N/A

Assignment of life policy 09 February 2009 Fully Satisfied

N/A

Debenture 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.