Company NameTotal Derivatives Limited
Company StatusDissolved
Company Number04048617
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 06 October 2015)
RoleDirector Publisher
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusClosed
Appointed18 October 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 06 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameBrian Frith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBanker
Country of ResidenceJersey
Correspondence AddressChapelle Des Landes
Le Mont Des Landes
St Martin
Jersey
JE3 6DJ
Director NameMr Kenneth Andrew Le Claire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Hillbrook Close
Rue De Trachy
St Helier
Jersey
JE2 3JN
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAbbas Padidar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressLes Hiboux
La Rue Due Haut
St Lawrence
Jersey Channel Islands
JE3 1JZ
Director NameMr Ronan John O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Clifton Road
London
N8 8JA
Director NameNicole Bruck
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleEditor
Correspondence AddressFlat 2
164 Portobello Road
London
W11 2EB
Director NameRichard Llewelyn Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2006)
RoleChartered Accountant
Correspondence Address3 Alma Terrace
London
W8 6QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.totalderivatives.com
Email address[email protected]
Telephone020 77798537
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

102.6k at £1Euromoney Consortium LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£2,745,907
Net Worth£656,951
Cash£194,234
Current Liabilities£1,217,633

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (4 pages)
12 June 2015Application to strike the company off the register (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 040486170010 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 040486170010 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2014
(1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 102,600
(4 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 102,600
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 102,600
(4 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Statement of company's objects (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 102,600
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 102,600
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 102,600
(4 pages)
31 January 2014Registration of charge 040486170010 (13 pages)
31 January 2014Registration of charge 040486170010 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (25 pages)
20 January 2014Full accounts made up to 30 September 2013 (25 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 30 September 2011 (25 pages)
30 December 2011Full accounts made up to 30 September 2011 (25 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
13 January 2011Full accounts made up to 30 September 2010 (16 pages)
13 January 2011Full accounts made up to 30 September 2010 (16 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 March 2010Appointment of Paul Neville Hunt as a director (2 pages)
19 March 2010Appointment of Paul Neville Hunt as a director (2 pages)
18 March 2010Termination of appointment of Ronan O'neill as a director (1 page)
18 March 2010Termination of appointment of Ronan O'neill as a director (1 page)
16 March 2010Resolutions
  • RES13 ‐ Redesignate 02/03/2010
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Redesignate 02/03/2010
(1 page)
4 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
4 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
18 February 2010Full accounts made up to 31 December 2009 (16 pages)
18 February 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 September 2009Return made up to 02/08/09; full list of members (7 pages)
4 September 2009Return made up to 02/08/09; full list of members (7 pages)
3 September 2009Director's change of particulars / christopher fordham / 18/08/2009 (1 page)
3 September 2009Director's change of particulars / christopher fordham / 18/08/2009 (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2009Full accounts made up to 31 December 2008 (16 pages)
17 February 2009Full accounts made up to 31 December 2008 (16 pages)
23 January 2009Director's change of particulars / ronan o'neill / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / ronan o'neill / 22/01/2009 (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2008Return made up to 02/08/08; full list of members (6 pages)
23 September 2008Return made up to 02/08/08; full list of members (6 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 November 2007Return made up to 02/08/07; full list of members (5 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Return made up to 02/08/07; full list of members (5 pages)
12 November 2007Ad 18/10/06--------- £ si 10600@1=10600 £ ic 92000/102600 (2 pages)
12 November 2007Ad 18/10/06--------- £ si 10600@1=10600 £ ic 92000/102600 (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 3 sheldon square london W2 6PS (1 page)
13 November 2006Registered office changed on 13/11/06 from: 3 sheldon square london W2 6PS (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2006Memorandum and Articles of Association (12 pages)
30 October 2006Memorandum and Articles of Association (12 pages)
10 August 2006Return made up to 02/08/06; full list of members (3 pages)
10 August 2006Return made up to 02/08/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2004Return made up to 02/08/04; no change of members (4 pages)
18 August 2004Return made up to 02/08/04; no change of members (4 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
17 December 2003Return made up to 02/08/03; full list of members; amend (7 pages)
17 December 2003Return made up to 02/08/03; full list of members; amend (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 June 2003Registered office changed on 02/06/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
6 September 2002Return made up to 02/08/02; no change of members (6 pages)
6 September 2002Return made up to 02/08/02; no change of members (6 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2001Return made up to 02/08/01; full list of members (8 pages)
14 August 2001Return made up to 02/08/01; full list of members (8 pages)
28 March 2001Registered office changed on 28/03/01 from: 169/173 regent street london W1R 7FB (1 page)
28 March 2001Registered office changed on 28/03/01 from: 169/173 regent street london W1R 7FB (1 page)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
31 October 2000Ad 16/10/00--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
31 October 2000Ad 16/10/00--------- £ si 51998@1=51998 £ ic 40002/92000 (2 pages)
31 October 2000Ad 16/10/00--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
31 October 2000Ad 16/10/00--------- £ si 51998@1=51998 £ ic 40002/92000 (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
21 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)