Totalserve House
3106 Limassol
Foreign
Secretary Name | Totalserve Management (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2002(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 January 2006) |
Correspondence Address | 38 Princes Court 88 Brompton Road London SW3 1ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | M N C Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2002) |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Registered Address | Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,354 |
Cash | £194 |
Current Liabilities | £582,982 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Strike-off action suspended (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members
|
11 December 2001 | Registered office changed on 11/12/01 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members
|
6 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
21 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |