About

Registered Number: 06023590
Date of Incorporation: 08/12/2006 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Ttp Communities Ltd was registered on 08 December 2006 and are based in London, it has a status of "Liquidation". We don't currently know the number of employees at this business. The companies directors are listed as Britton, Lucy, Dean, Stephen, Peak, Suzanne Victoria, Sharpe, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Lucy 19 March 2015 09 June 2015 1
DEAN, Stephen 29 January 2013 17 June 2015 1
PEAK, Suzanne Victoria 17 September 2007 16 April 2014 1
SHARPE, Karen 29 January 2013 04 December 2014 1

Filing History

Document Type Date
LIQ MISC - N/A 07 April 2017
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 22 February 2016
F14 - Notice of wind up 18 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 February 2016
COCOMP - Order to wind up 26 January 2016
F14 - Notice of wind up 26 January 2016
TM01 - Termination of appointment of director 10 November 2015
AD01 - Change of registered office address 23 October 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 08 June 2015
MR01 - N/A 17 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 21 January 2014
CERTNM - Change of name certificate 20 December 2013
CONNOT - N/A 20 December 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
CERTNM - Change of name certificate 08 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 September 2011
AA01 - Change of accounting reference date 14 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 December 2008
RESOLUTIONS - N/A 07 April 2008
MEM/ARTS - N/A 07 April 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
MEM/ARTS - N/A 29 December 2007
MEM/ARTS - N/A 29 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.