Company NameTotal Recall (Data) Limited
Company StatusDissolved
Company Number03328669
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAbnash Bhandari
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2002)
RoleComputer Consultant
Correspondence Address33 Belmont Road
Ilford
Essex
IG1 1YW
Secretary NameBhavisha Parmar-Bhandari
NationalityBritish
StatusClosed
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 09 July 2002)
RoleCompany Director
Correspondence Address6 Regent Gardens
Ilford
Essex
IG3 8UL
Director NameJonathan Charles Raper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 23 June 1997)
RoleComputer Consultant
Correspondence Address99a Breakspears Road
Brockley
London
SE4 1TY
Secretary NameAbnash Bhandari
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 25 June 1997)
RoleComputer Consultant
Correspondence Address33 Belmont Road
Ilford
Essex
IG1 1YW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address13 Deer Park Way
Waltham Abbey
Essex
EN9 3YL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,241
Cash£46,614
Current Liabilities£23,338

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
24 July 2001Registered office changed on 24/07/01 from: 33 belmont road ilford essex IG1 1YW (1 page)
23 May 2001Return made up to 06/03/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 June 2000Ad 31/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2000Return made up to 06/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Return made up to 06/03/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 06/03/98; full list of members (6 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1997Incorporation (20 pages)