Company NameTotalsat Limited
Company StatusDissolved
Company Number06256203
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameNabil Zamali
Date of BirthOctober 1979 (Born 44 years ago)
NationalityTunisian
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lysia Street
London
SW6 6NG
Secretary NameYuliana Ilieva
NationalityBulgarian
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3b Russell Gardens
London
W14 8EZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address197 Fulham Palace Road
London
W6 8QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(4 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Nabil Zamali on 23 May 2010 (2 pages)
10 July 2010Director's details changed for Nabil Zamali on 23 May 2010 (2 pages)
23 June 2010Amended accounts made up to 31 March 2008 (5 pages)
23 June 2010Amended total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2010Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
27 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Ad 23/05/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Ad 23/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Return made up to 23/05/08; full list of members (3 pages)
26 June 2008Return made up to 23/05/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from flat b, 3 russell gardens london W14 8EZ (1 page)
26 June 2008Registered office changed on 26/06/2008 from flat b, 3 russell gardens london W14 8EZ (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 May 2007Incorporation (5 pages)
23 May 2007Incorporation (5 pages)