Company NameTotal Testing (UK) Limited
Company StatusDissolved
Company Number06032873
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leyton Charles Clifford Brooks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address17 Whitfield Way
Mill End
Rickmansworth
Hertfordshire
WD3 8QT
Director NameMs Charise Susan Brooks
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address17 Whitfield Way
Mill End
Rickmansworth
WD3 8QT
Secretary NameMs Charise Susan Brooks
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitfield Way
Mill End
Rickmansworth
WD3 8QT

Contact

Websitewww.totaltesting.co.uk
Email address[email protected]
Telephone0845 0094576
Telephone regionUnknown

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Leyton Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£4,812
Current Liabilities£5,190

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Charise Brooks on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Leyton Brooks on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Charise Brooks on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Leyton Brooks on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Return made up to 19/12/08; full list of members (3 pages)
29 December 2008Return made up to 19/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
10 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 December 2006Incorporation (16 pages)
19 December 2006Incorporation (16 pages)