Company NameTotal Solutions Ltd
Company StatusDissolved
Company Number05004057
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmjad Mahmood Quraishi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2007)
RoleTrader
Correspondence Address134 Uxbridge Road
Southall
Middlesex
UB1 3DP
Secretary NameNadeem Azmat
NationalityPakistani
StatusClosed
Appointed14 January 2005(1 year after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address32 Saxon Road
Southall
Middlesex
UB1 1QL
Director NameKhalid Khan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2004)
RoleCompany Director
Correspondence Address59b Hencroft Street South
Slough
Berkshire
SL1 1RF
Director NameSafiye Sema Alpsal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed08 July 2004(6 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 29 July 2004)
RoleYoga Instructor
Correspondence AddressArmagan Sk. Evim Ar 9/1
Magka/Istanbul
Istanbul
80680
Foreign
Secretary NameKhalid Khan
NationalityBritish
StatusResigned
Appointed08 July 2004(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 05 January 2005)
RoleElectrical Engineer
Correspondence Address59b Hencroft Street South
Slough
Berkshire
SL1 1RF
Director NameSafiye Sema Alpsal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed24 December 2004(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 April 2005)
RoleYoga Instructor
Correspondence AddressValidecesme Armagan Sokak
Evimap. 911 Macka
Istanbul
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2004(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2004)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address132 Uxbridge Road
Hayes
Middlesex
UB4 0JH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Voluntary strike-off action has been suspended (1 page)
21 June 2006Application for striking-off (1 page)
26 April 2005Director resigned (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Return made up to 29/12/04; full list of members (10 pages)
18 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 February 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
6 January 2005New director appointed (1 page)
27 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 55 hancroft street south slough berkshire SL1 1RF (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)