Company NameTotal Concept Facility Services Limited
Company StatusDissolved
Company Number03919545
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Riches
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Uplands
Gresley Way
Stevenage
Hertfordshire
SG2 7DW
Director NameMark Riches
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address1 Priory Close
Broxbourne
Hertfordshire
EN10 6AB
Secretary NameMark Riches
NationalityBritish
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address1 Priory Close
Broxbourne
Hertfordshire
EN10 6AB
Director NameMr Ian Henderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Chingford
London
E4 7AH
Secretary NameMr John Riches
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Uplands
Gresley Way
Stevenage
Hertfordshire
SG2 7DW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Broughton Tuite Tan & Co
Bentma House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£116,763
Gross Profit£21,250
Net Worth£3,490
Cash£7,414
Current Liabilities£16,698

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
3 April 2004Return made up to 04/02/04; full list of members (7 pages)
26 March 2003Return made up to 04/02/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Return made up to 04/02/01; full list of members (7 pages)
27 April 2001Registered office changed on 27/04/01 from: signet house 49-51 farringdon road london EC1M 3JB (1 page)
7 March 2000New director appointed (2 pages)
2 March 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 83 leonard street london EC2A 4QS (1 page)
15 February 2000Director resigned (2 pages)
15 February 2000Secretary resigned (2 pages)
4 February 2000Incorporation (16 pages)