About

Registered Number: 03595783
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: MARTIN CORDELL & CO, Unit 6 Quebec Wharf 14 Thomas Road, Limehouse, London, E14 7AF

 

Founded in 1998, T.T.T. Motorcycles Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
MR01 - N/A 26 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
CS01 - N/A 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
CS01 - N/A 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 06 May 2014
TM02 - Termination of appointment of secretary 30 April 2014
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 07 November 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 01 August 2002
395 - Particulars of a mortgage or charge 17 May 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 27 July 2001
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 27 August 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

Debenture 06 May 2002 Fully Satisfied

N/A

Debenture 23 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.