26-36 Wharfdale Road
London
N1 9RY
Director Name | Mr Daniel Jacques Solomon Assor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Greenway Close London N20 8ES |
Secretary Name | Mr Adam Paul Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Titian Avenue Bushey Heath Herts WD23 4GB |
Secretary Name | Steven Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 21 Vivian Way London N2 0AB |
Director Name | Mr Adam Paul Becker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Titian Avenue Bushey Heath Herts WD23 4GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.totallyplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30772202 |
Telephone region | London |
Registered Address | Suite 1 Lighterman House 26-36 Wharfdale Road London N1 9RY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2 at £1 | Totally PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Registered office address changed from Lighterman House 23-36 Wharfdale Road London N1 9RY England on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from Lighterman House 23-36 Wharfdale Road London N1 9RY England on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from C/O at: Totally Plc Unit 800 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O at: Totally Plc Unit 800 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 13 January 2014 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Appointment of Mr Michael Sinclair as a director (2 pages) |
21 January 2013 | Appointment of Mr Michael Sinclair as a director (2 pages) |
14 January 2013 | Registered office address changed from Unit 3a Highgate Studios 33 Greenwood Place London NW5 1LB United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Unit 3a Highgate Studios 33 Greenwood Place London NW5 1LB United Kingdom on 14 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Daniel Assor as a director (1 page) |
11 January 2013 | Termination of appointment of Daniel Assor as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 March 2012 | Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary adam becker (1 page) |
26 January 2009 | Appointment terminated director adam becker (1 page) |
26 January 2009 | Appointment terminated director adam becker (1 page) |
26 January 2009 | Appointment terminated secretary adam becker (1 page) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 February 2005 | Return made up to 23/01/05; full list of members
|
14 February 2005 | Return made up to 23/01/05; full list of members
|
21 October 2004 | Company name changed the jewish news LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed the jewish news LIMITED\certificate issued on 21/10/04 (2 pages) |
5 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Company name changed jewish news LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed jewish news LIMITED\certificate issued on 04/02/04 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (9 pages) |
23 January 2004 | Incorporation (9 pages) |