T&T DATA TECH LIMITED
Status | DISSOLVED |
Company No. | 06037660 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
T&T DATA TECH LIMITED is an dissolved private limited company with number 06037660. It was incorporated 17 years, 7 months, 5 days ago, on 28 December 2006 and it was dissolved 3 years, 8 months, 15 days ago, on 17 November 2020. The company address is Unit 2.14 Astra House, 23 - 25 Arklow Road, London, SE14 6EB, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Kokonsari
Notification date: 2019-09-16
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olushola Dairo
Cessation date: 2019-09-16
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Kokonsari
Appointment date: 2019-09-16
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olushola Adesesan Dairo
Termination date: 2019-09-16
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yetunde Dairo
Termination date: 2019-09-16
Documents
Termination secretary company with name termination date
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yetunde Dairo
Termination date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
Old address: Unit 2.14 Astra House 23 - 25 Arklow Road Lodon SE14 6EB Great Britain
New address: Unit 2.14 Astra House, 23 - 25 Arklow Road London SE14 6EB
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
Old address: Unit 2.14 23 - 25 Astra House New Cross London SE14 6LB United Kingdom
New address: Unit 2.14 Astra House 23 - 25 Arklow Road Lodon SE14 6EB
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: Unit 10, 225a Lewisham Way London SE4 1UY England
New address: Unit 2.14 23 - 25 Astra House New Cross London SE14 6LB
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olushola Dairo
Appointment date: 2017-01-20
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
Old address: 21 Brimmers Way Aylesbury Buckinghamshire HP19 7HR England
New address: Unit 10, 225a Lewisham Way London SE4 1UY
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
Old address: 21 Brimers Way Brimers Way Aylesbury Buckinghamshire HP19 7HR England
New address: 21 Brimmers Way Aylesbury Buckinghamshire HP19 7HR
Documents
Termination director company with name termination date
Date: 02 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olushola Adesesan Dairo
Termination date: 2016-05-01
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olushola Adesesan Dairo
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: Unit 10, 225a Lewisham Way Lewisham Way London SE4 1UY England
New address: 21 Brimers Way Brimers Way Aylesbury Buckinghamshire HP19 7HR
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: 21 Brimers Way Brimmers Way Aylesbury Buckinghamshire HP19 7HR England
New address: Unit 10, 225a Lewisham Way Lewisham Way London SE4 1UY
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
Old address: Unit 10, 225a Lewisham Way London SE4 1UY England
New address: 21 Brimers Way Brimmers Way Aylesbury Buckinghamshire HP19 7HR
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-28
Old address: 21 Brimmers Way Aylesbury Buckinghamshire HP19 7HR
New address: Unit 10, 225a Lewisham Way London SE4 1UY
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: Unit 10 225a Lewisham Way London Greater London SE4 1UY
New address: 21 Brimmers Way Aylesbury Buckinghamshire HP19 7HR
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: C/O C/O Mega Consults Accoutants Unit 10 225a Lewisham Way London Greater London SE4 1UY United Kingdom
Documents
Change person secretary company with change date
Date: 07 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Yetunde Dairo
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yetunde Dairo
Documents
Termination director company with name
Date: 18 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olushola Dairo
Documents
Change sail address company with old address
Date: 25 Jan 2011
Category: Address
Type: AD02
Old address: 27 Bowerman Avene New Cross London Greater London SE14 6JG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: 27 Bowerman Avenue New Cross London SE14 6JG U.K.
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Olushola Adesesan Dairo
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from 6 chelsea road aylesbury HP19 7BG
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Some Companies
2A SORESBY STREET,CHESTERFIELD,S40 1JN
Number: | 11574218 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11585624 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHSTORE 127-133,NORTHAMPTON,NN5 5LE
Number: | 04220377 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PENDWYALLT ROAD,CARDIFF,CF14 7EG
Number: | 11081410 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 YOREDALE AVENUE,DARLINGTON,DL3 9AN
Number: | 11542409 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE & CALDERBANK PROPERTIES LTD
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 07374590 |
Status: | ACTIVE |
Category: | Private Limited Company |