Ticah Control & Automation Limited
Private Limited Company
Ticah Control & Automation Limited
Concept House 3 Dene Street
Dorking
Surrey
RH4 2DR
Company Name | Ticah Control & Automation Limited |
---|
Company Status | Dissolved 2011 |
---|
Company Number | 01319907 |
---|
Incorporation Date | 4 July 1977 |
---|
Dissolution Date | 15 March 2011 (active for 33 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Installation of Industrial Machinery and Equipment |
---|
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Concept House 3 Dene Street Dorking Surrey RH4 2DR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Mole Valley |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Dorking |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3220) | Manufacture TV transmitters, telephony etc. |
---|
SIC 2007 (33200) | Installation of industrial machinery and equipment |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 November 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 November 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 June 2010 | Director's details changed for Mrs Beryl Patricia Earnshaw on 13 June 2010 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1