Company NameTitanic Management Services Limited
Company StatusDissolved
Company Number04143236
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kemi Banjo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(3 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months (closed 10 November 2020)
RoleSocial Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameDipo Kole Emanuel
NationalityBritish
StatusClosed
Appointed17 May 2001(3 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address351 Ordnance Road
Enfield
EN3 6HF
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £5Kemi Banjo
100.00%
Ordinary

Financials

Year2014
Net Worth£3,507
Cash£994
Current Liabilities£1,455

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box Default 290 Moston Lane Manchester M40 9WB on 14 August 2019 (1 page)
14 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
23 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 June 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page)
19 February 2015Director's details changed for Ms Kemi Banjo on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ms Kemi Banjo on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 9 Lodgelands Close Rayleigh SS6 8TN to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 9 Lodgelands Close Rayleigh SS6 8TN to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 19 February 2015 (1 page)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Ms Kemi Banjo on 12 July 2011 (3 pages)
13 July 2011Director's details changed for Ms Kemi Banjo on 12 July 2011 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
2 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 March 2010Director's details changed for Kemi Banjo on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kemi Banjo on 16 March 2010 (2 pages)
24 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
24 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
9 March 2009Return made up to 18/01/09; full list of members (3 pages)
9 March 2009Return made up to 18/01/09; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
11 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 August 2008Return made up to 18/01/08; full list of members (3 pages)
7 August 2008Return made up to 18/01/08; full list of members (3 pages)
7 January 2008Return made up to 18/01/07; full list of members (2 pages)
7 January 2008Return made up to 18/01/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 September 2006Return made up to 18/01/06; full list of members (2 pages)
28 September 2006Return made up to 18/01/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
3 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 January 2006Return made up to 18/01/05; full list of members (2 pages)
19 January 2006Return made up to 18/01/05; full list of members (2 pages)
14 April 2005Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
14 April 2005Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
8 June 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 June 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
30 August 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
30 August 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 January 2003Return made up to 18/01/03; full list of members (6 pages)
25 January 2003Return made up to 18/01/03; full list of members (6 pages)
19 June 2002Return made up to 18/01/02; full list of members (6 pages)
19 June 2002Return made up to 18/01/02; full list of members (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
18 January 2001Incorporation (21 pages)
18 January 2001Incorporation (21 pages)