Company NameTotara Services Limited
Company StatusDissolved
Company Number04135214
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSusan Adrienne McLean
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleEditor
Correspondence AddressFlat 4
68 Elmbourne Road
London
SW17 8JJ
Secretary NameBradley Dean Medland
NationalityAustralian
StatusClosed
Appointed30 January 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 27 July 2004)
RoleAccountant
Correspondence AddressFlat 4
68 Elmbourne Road
London
SW17 8JJ
Director NameBradley Dean Medland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed31 March 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 July 2004)
RoleAccountant
Correspondence AddressFlat 4
68 Elmbourne Road
London
SW17 8JJ
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
13 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
29 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
31 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 May 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 January 2002Return made up to 03/01/02; full list of members (7 pages)
26 April 2001Ad 05/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT (2 pages)
21 February 2001New secretary appointed (2 pages)
3 January 2001Incorporation (12 pages)