Company NameTotal Leisure Solutions Limited
Company StatusDissolved
Company Number03544479
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Stephen Sayers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address9 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Secretary NameAnthony Beddoe
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleSports Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Courtfield Rise
West Wickham
Bromley
Kent
BR4 9BH
Director NameAndrew Timothy James Hilbig
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address18 Wynell Road
Forest Hill
London
SE23 2LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£6,575
Cash£611
Current Liabilities£6,981

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
21 September 2004Application for striking-off (1 page)
20 July 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 May 2004Return made up to 09/04/04; full list of members (7 pages)
26 November 2003Return made up to 09/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
22 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
18 May 2000Return made up to 09/04/00; full list of members (6 pages)
26 May 1999Return made up to 09/04/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
27 January 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
10 June 1998Ad 17/04/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 April 1998Director resigned (1 page)
9 April 1998Incorporation (16 pages)