Company NameTotal E UK Limited
DirectorKenneth Van Arnem
Company StatusDissolved
Company Number03481913
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameMolinari (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKenneth Van Arnem
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2000(2 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address30 Osiers Court
Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary NameDegas Secretaries Limited (Corporation)
StatusCurrent
Appointed16 December 1997(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Director NameJulie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 10 Minster Road
London
NW2 3RA
Director NameMichael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Woodland Drive
Hove
East Sussex
BN3 6DH
Director NameAndrew Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 1999)
RoleManaging Director
Correspondence Address35 Oxford Road
Wokingham
Berkshire
RG41 2YE
Director NameBarry Arthur Tetlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 1999)
RoleTechnical Director
Correspondence Address197 Ashby Road
Hinckley
Leicestershire
LE10 1SH
Director NameNoble Philip McKnight
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1999(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 2000)
RoleNetwork Services
Correspondence Address5342 Boca Marine Circle
Boca Raton
Palm Beach
Florida 33487
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2005Liquidators statement of receipts and payments (9 pages)
14 July 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
22 December 2004Liquidators statement of receipts and payments (9 pages)
29 June 2004Liquidators statement of receipts and payments (9 pages)
15 January 2004Liquidators statement of receipts and payments (9 pages)
8 July 2003Liquidators statement of receipts and payments (9 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Notice of Constitution of Liquidation Committee (2 pages)
5 January 2001Appointment of a voluntary liquidator (2 pages)
5 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2001Statement of affairs (8 pages)
28 December 2000Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: fourth floor kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page)
1 September 2000New director appointed (2 pages)
11 May 2000Return made up to 16/12/99; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: decisions systems house 91 windmill road sunbury on thames middlesex TW16 7EF (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
29 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/98 (1 page)
16 October 1998Registered office changed on 16/10/98 from: fourth floor 28 kingsway london WC2B 3JR (2 pages)
5 October 1998Memorandum and Articles of Association (9 pages)
1 October 1998Company name changed molinari (uk) LIMITED\certificate issued on 02/10/98 (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New secretary appointed (2 pages)
16 December 1997Incorporation (11 pages)