T&T DATA TECH LIMITED

Unit 2.14 Astra House, 23 - 25 Arklow Road, London, SE14 6EB, United Kingdom
StatusDISSOLVED
Company No.06037660
CategoryPrivate Limited Company
Incorporated28 Dec 2006
Age17 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yetunde Dairo

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olushola Dairo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFIELD BLINDS LIMITED

2A SORESBY STREET,CHESTERFIELD,S40 1JN

Number:11574218
Status:ACTIVE
Category:Private Limited Company

FLAT RUBBER ROOFERS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11585624
Status:ACTIVE
Category:Private Limited Company

HACKER ENTERPRISES LIMITED

BATHSTORE 127-133,NORTHAMPTON,NN5 5LE

Number:04220377
Status:ACTIVE
Category:Private Limited Company

NOLAN PHILLIPS FINANCIAL LTD

30 PENDWYALLT ROAD,CARDIFF,CF14 7EG

Number:11081410
Status:ACTIVE
Category:Private Limited Company

P F HOOPER BUILDER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source