Company NameTotal Defense International Limited
Company StatusDissolved
Company Number07665685
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date4 March 2014 (10 years, 1 month 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 Paul Lipman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 Twin Dolphin Drive
Suite 610
Redwood City
Ca 94065
Director NameMr James Socas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Update Partners Iv L.P. 11955 Freedom Drive
Reston
Virginia
22101
Director NameMr Chris Hickey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 Twin Dolphin Drive
Suite 610
Redwood City
Ca 94065
Director NameMr Marcus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 Twin Dolphin Drive
Suite 610
Redwood City
Ca 94065
Secretary NameMr Marcus Smith
StatusClosed
Appointed22 July 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address555 Twin Dolphin Drive
Suite 610
Redwood City
Ca 94065

Location

Registered Address5th Floor 34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Total Defense Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£8,316
Current Liabilities£46,359

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (2 pages)
12 November 2013Application to strike the company off the register (2 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(7 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(7 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 June 2012Secretary's details changed for Mr Marcus Smith on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Lipman on 15 June 2012 (3 pages)
19 June 2012Director's details changed for Mr Chris Hickey on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
19 June 2012Secretary's details changed for Mr Marcus Smith on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Marcus Smith on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
19 June 2012Director's details changed for Mr Marcus Smith on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Chris Hickey on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Lipman on 15 June 2012 (3 pages)
5 March 2012Registered office address changed from C/O Computer Associates Ditton Park Riding Court Road Datchet Slough SL3 9LL England on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Computer Associates Ditton Park Riding Court Road Datchet Slough SL3 9LL England on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Computer Associates Ditton Park Riding Court Road Datchet Slough SL3 9LL England on 5 March 2012 (2 pages)
25 July 2011Appointment of Mr Chris Hickey as a director (2 pages)
25 July 2011Appointment of Mr Marcus Smith as a secretary (2 pages)
25 July 2011Appointment of Mr Marcus Smith as a director (2 pages)
25 July 2011Appointment of Mr Marcus Smith as a director (2 pages)
25 July 2011Appointment of Mr Marcus Smith as a secretary (2 pages)
25 July 2011Appointment of Mr Chris Hickey as a director (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)