Company NameTTG Services Limited
Company StatusDissolved
Company Number03418322
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 4 months ago)
Dissolution Date25 November 2008 (15 years ago)
Previous NameFundash Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Director NameMrs Tracy Jane Pettet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GF
Secretary NameMr Gary Pettet
NationalityBritish
StatusClosed
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£4,758
Cash£25,104
Current Liabilities£20,415

Accounts

Latest Accounts31 October 2007 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Application for striking-off (1 page)
11 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
22 August 2007Return made up to 12/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2006Return made up to 12/08/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 November 2005Return made up to 12/08/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page)
24 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 December 2001Return made up to 12/08/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 April 2000 (10 pages)
14 August 2000Return made up to 12/08/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 August 1999Return made up to 12/08/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
7 October 1998Return made up to 12/08/98; full list of members (7 pages)
13 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
2 December 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1997Memorandum and Articles of Association (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 1997Company name changed fundash LIMITED\certificate issued on 30/10/97 (2 pages)
12 August 1997Incorporation (9 pages)