About

Registered Number: 05271329
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (4 years and 5 months ago)
Registered Address: 93 Uplands, Werrington, Peterborough, PE4 5AF

 

Established in 2004, Ttsc Ltd have registered office in Peterborough, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Brandreth, Tara Ursula Florence, Brandreth, Timothy Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDRETH, Timothy Andrew 27 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDRETH, Tara Ursula Florence 27 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
L64.07 - Release of Official Receiver 02 September 2019
COCOMP - Order to wind up 10 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 24 October 2016
AA - Annual Accounts 24 October 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
AR01 - Annual Return 26 July 2016
DISS16(SOAS) - N/A 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
MR04 - N/A 05 August 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 August 2013
MR01 - N/A 11 June 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 04 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
DISS16(SOAS) - N/A 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 02 August 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 20 January 2006
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.