Company NameTotal Business Services (UK) Ltd
Company StatusDissolved
Company Number06501739
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Barry Donoghue
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Profile Printing Ltd The Loom
Gowers Walk
London
E1 8PY
Director NameMr Stephen Paul Colston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(3 years after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Profile Printing Ltd The Loom
Gowers Walk
London
E1 8PY
Secretary NameMr Kevin Barry Donoghue
StatusClosed
Appointed10 March 2011(3 years after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressC/O Profile Printing Ltd The Loom
Gowers Walk
London
E1 8PY
Director NameMiss Joanne Ripton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameThurrock Nominees Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered AddressC/O Profile Printing Ltd The Loom
Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Kevin Barry Donoghue
50.00%
Ordinary
50 at £1Stephen Colston
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£1,343
Current Liabilities£23,387

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Registered office address changed from C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU England to C/O Profile Printing Ltd the Loom Gowers Walk London E1 8PY on 15 January 2018 (1 page)
15 January 2018Registered office address changed from C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU England to C/O Profile Printing Ltd the Loom Gowers Walk London E1 8PY on 15 January 2018 (1 page)
14 January 2018Registered office address changed from C/O K B Donoghue Holland House 4, Bury Street London EC3A 5AW to C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU on 14 January 2018 (1 page)
14 January 2018Registered office address changed from C/O K B Donoghue Holland House 4, Bury Street London EC3A 5AW to C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU on 14 January 2018 (1 page)
19 December 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Registered office address changed from Suite 3 2Nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Registered office address changed from Suite 3 2Nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA England on 25 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Stephen Paul Colston as a director (2 pages)
10 March 2011Termination of appointment of Joanne Ripton as a director (1 page)
10 March 2011Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Kevin Barry Donoghue as a secretary (1 page)
10 March 2011Appointment of Mr Kevin Barry Donoghue as a secretary (1 page)
10 March 2011Termination of appointment of Joanne Ripton as a director (1 page)
10 March 2011Appointment of Mr Stephen Paul Colston as a director (2 pages)
10 March 2011Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Thurrock Nominees Ltd on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Kevin Barry Donoghue on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Joanne Ripton on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Kevin Barry Donoghue on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Thurrock Nominees Ltd on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Joanne Ripton on 12 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 February 2009Director's change of particulars / joanne ripton / 01/08/2008 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Director's change of particulars / joanne ripton / 01/08/2008 (1 page)
12 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
12 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
12 February 2008Incorporation (19 pages)
12 February 2008Incorporation (19 pages)