Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TTL International Leaf Ltd
TTL International Leaf Ltd is a dissolved company incorporated on 21 July 2010 with the registered office located in London, City of London. TTL International Leaf Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 May 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07321796
Private limited company
Age
15 years
Incorporated
21 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TTL International Leaf Ltd
Contact
Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past
11 years
Companies in EC4V 6BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mrs Alice Kathleen Rose Dumoitier
Director • British • Lives in Great Britain • Born in Jan 1979
Gary Peter Bellot
Director • British • Lives in Jersey • Born in Apr 1964
Mr David Fisher Le Quesne
Director • British • Lives in Jersey • Born in Apr 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Olly Limited
Gary Peter Bellot is a mutual person.
Active
Earthwise Bottling Limited
Gary Peter Bellot is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£28.25K
Decreased by £18.79K (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.42K
Decreased by £20.48K (-41%)
Total Liabilities
-£6.79K
Decreased by £9.89K (-59%)
Net Assets
£22.63K
Decreased by £10.6K (-32%)
Debt Ratio (%)
23%
Decreased by 10.34% (-31%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 17 May 2015
Registered Address Changed
11 Years Ago on 12 Feb 2014
Voluntary Liquidator Appointed
11 Years Ago on 11 Feb 2014
Declaration of Solvency
11 Years Ago on 11 Feb 2014
Small Accounts Submitted
11 Years Ago on 4 Nov 2013
Mr Gary Peter Bellot Details Changed
12 Years Ago on 27 Aug 2013
Mr David Fisher Le Quesne Details Changed
12 Years Ago on 27 Aug 2013
Mrs Alice Kathleen Rose Dumoitier Details Changed
12 Years Ago on 27 Aug 2013
Confirmation Submitted
12 Years Ago on 8 Aug 2013
Registered Address Changed
12 Years Ago on 14 Mar 2013
Get Alerts
Get Credit Report
Discover TTL International Leaf Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 May 2015
Return of final meeting in a members' voluntary winding up
Submitted on 17 Feb 2015
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 12 February 2014
Submitted on 12 Feb 2014
Declaration of solvency
Submitted on 11 Feb 2014
Appointment of a voluntary liquidator
Submitted on 11 Feb 2014
Resolutions
Submitted on 11 Feb 2014
Director's details changed for Mr David Fisher Le Quesne on 27 August 2013
Submitted on 7 Jan 2014
Director's details changed for Mr Gary Peter Bellot on 27 August 2013
Submitted on 7 Jan 2014
Director's details changed for Mrs Alice Kathleen Rose Dumoitier on 27 August 2013
Submitted on 6 Jan 2014
Total exemption small company accounts made up to 31 January 2013
Submitted on 4 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs