This company is commonly known as Titan Group International Ltd. The company was founded 8 years ago and was given the registration number 10260445. The firm's registered office is in LONDON. You can find them at International House, 12 Constance St, London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | TITAN GROUP INTERNATIONAL LTD |
---|---|---|
Company Number | : | 10260445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 July 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance St, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ | Director | 15 April 2021 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 04 July 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 13 March 2017 | Active |
Mr Ang Bunn Hann | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | Indonesian |
Country of residence | : | United Kingdom |
Address | : | 153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ |
Nature of control | : |
|
Mr Ali Raza | ||
Notified on | : | 02 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ |
Nature of control | : |
|
Tordjman Metal | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 153061, York House, Green Lane West, England, Preston, United Kingdom, PR3 1NJ |
Nature of control | : |
|
Mr Damien Jegado | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mrs Anna Jegado | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-25 | Officers | Termination director company with name termination date. | Download |
2021-04-25 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Gazette | Gazette filings brought up to date. | Download |
2021-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-31 | Officers | Termination director company with name termination date. | Download |
2019-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.