Company NameTotally Legal Software Limited
Company StatusDissolved
Company Number04506547
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Anthony James Teale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2006)
RoleSalesman Buyer
Correspondence Address30 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Secretary NameElizabeth Ann Teale
NationalityBritish
StatusClosed
Appointed31 January 2005(2 years, 5 months after company formation)
Appointment Duration1 year (closed 28 February 2006)
RoleIT Sales
Correspondence Address27 Elder Way
North Holmwood
Dorking
Surrey
RH5 4TD
Director NameElizabeth Teale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleSalesperson
Correspondence AddressHigh Pines
Ridgeway Road
Dorking
Surrey
RH4 3AT
Secretary NamePeter Anthony James Teale
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFetcham Park House
Lower Road Fetcham
Leatherhead
Surrey
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,711
Cash£12,925
Current Liabilities£42,308

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 January 2004New director appointed (2 pages)
13 October 2003Return made up to 08/08/03; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
8 August 2002Incorporation (21 pages)