Company NameTotta Nominees Limited
Company StatusDissolved
Company Number01158151
CategoryPrivate Limited Company
Incorporation Date25 January 1974(50 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Phillip Lane
NationalityBritish
StatusClosed
Appointed01 January 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address26 Carr Road
Northolt
Middlesex
UB5 4RA
Director NameMr Simon Geoffrey Perks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 2003)
RoleBank Official
Country of ResidenceEngland
Correspondence Address38 Orchard Lane
Amersham
Buckinghamshire
HP6 5AA
Director NameMr John James Caldwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2001)
RoleBank Manager
Correspondence Address290 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Director NameMr Christopher David Osborne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleBank Official
Correspondence Address499 Woodgrange Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3EQ
Director NameMr Thomas Hugh Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleBank Manager
Correspondence AddressNutfield Hollybank Road
West Byfleet
Surrey
KT14 6JD
Secretary NameMr Richard Michael Bourne
NationalityBritish
StatusResigned
Appointed10 August 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address87 Grange Road
Orpington
Kent
BR6 8EB
Director NameRichard Standen
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleBank Official
Correspondence Address27 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameDr Emilio Carlos Monteiro Nunes Castro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed09 June 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2002)
RoleBank Manager
Correspondence Address44 Benbow House
24 New Globe Walk
London
SE1 9DR

Location

Registered Address68 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
14 November 2002Director resigned (1 page)
9 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001New secretary appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 August 1999Return made up to 02/08/99; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1995Return made up to 02/08/95; no change of members (4 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)