Company NameTotal Solutions Publishing Limited
DirectorsWayne Beckett and Nicholas Simon Kennedy
Company StatusDissolved
Company Number03688409
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameWayne Beckett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address195 Swanley Lane
Swanley
Kent
BR8 7LD
Director NameMr Nicholas Simon Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Secretary NameMr Nicholas Simon Kennedy
NationalityBritish
StatusCurrent
Appointed10 May 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Director NameRichard James Cumberland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Handen Road
London
SE12 8NR
Director NameMr David Charles Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RolePrinter
Correspondence Address55 Anchorage Point
Cuba Street
London
E14 8NF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David Charles Hill
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RolePrinter
Correspondence Address55 Anchorage Point
Cuba Street
London
E14 8NF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBrian Shillibeer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 months after company formation)
Appointment Duration9 months (resigned 26 January 2000)
RoleEditor
Correspondence Address7 Page Court
Page Street
London
NW7 2DY
Secretary NameWayne Beckett
NationalityBritish
StatusResigned
Appointed30 April 1999(4 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 May 1999)
RoleCompany Director
Correspondence Address195 Swanley Lane
Swanley
Kent
BR8 7LD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,926
Cash£6,641
Current Liabilities£235,985

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
20 December 2002Statement of affairs (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
13 June 2002Registered office changed on 13/06/02 from: kennedy house murray road st pauls cray kent BR5 3QY (1 page)
5 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 March 2002Return made up to 24/12/01; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
12 June 2001Return made up to 24/12/00; full list of members (6 pages)
24 November 2000Director resigned (1 page)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
20 January 2000Return made up to 24/12/99; full list of members (7 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Secretary resigned;director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 16 st john street london EC1M 4AY (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Incorporation (16 pages)