Company NameTotal Install Services Limited
Company StatusDissolved
Company Number05271688
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLorraine Nancy Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleBook Keeper
Correspondence Address97b Mossford Lane
Barkingside
Ilford
Essex
IG6 2LR
Secretary NameMr Raymond James Hill
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97b Mossford Lane
Barkingside
Ilford
Essex
IG6 2DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,978
Cash£2,108
Current Liabilities£9,141

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: 33 pound lane central steeple view, billericay essex SS15 4EX (1 page)
21 January 2008Registered office changed on 21/01/08 from: 33 pound lane central steeple view, billericay essex SS15 4EX (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (6 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2005Return made up to 27/10/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
15 November 2004Ad 27/10/04-31/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Ad 27/10/04-31/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
27 October 2004Incorporation (9 pages)
27 October 2004Incorporation (9 pages)