This company is commonly known as Tt Hive Limited. The company was founded 11 years ago and was given the registration number 08376555. The firm's registered office is in BECKENHAM. You can find them at 6 Stonehaven, 37 Wickham Road, Beckenham, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | TT HIVE LIMITED |
---|---|---|
Company Number | : | 08376555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2013 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Stonehaven, 37 Wickham Road, Beckenham, Kent, England, BR3 6LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Yarmouth Place, London, England, W1J 7BU | Director | 10 March 2015 | Active |
Flat A 240 Old Brompton Road, London, United Kingdom, SW5 0DE | Director | 18 September 2013 | Active |
Bramleys, Bower Road, Mersham, Uk, TN25 6NJ | Director | 18 September 2013 | Active |
35, Cambridge Road, Bromley, England, BR1 4EB | Director | 28 January 2013 | Active |
Mr Ritam Gandhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat A 240 Old Brompton Road, London, United Kingdom, SW5 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2019-05-24 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-05-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-05-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-02 | Officers | Change person director company with change date. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Gazette | Gazette filings brought up to date. | Download |
2015-03-03 | Gazette | Gazette notice compulsory. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Termination director company with name termination date. | Download |
2014-04-23 | Accounts | Change account reference date company current extended. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.