Company NameTotus Entrepreneurial Services Ltd.
Company StatusDissolved
Company Number08276216
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameTotus Capital Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Fogarty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr Hopkins James Simon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE

Contact

Telephone0800 5300193
Telephone regionFreephone

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sean Fogarty
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
5 August 2014Termination of appointment of Hopkins James Simon as a director on 24 June 2014 (1 page)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Termination of appointment of Hopkins James Simon as a director on 24 June 2014 (1 page)
5 August 2014Termination of appointment of Hopkins James Simon as a director on 24 June 2014 (1 page)
5 August 2014Termination of appointment of Hopkins James Simon as a director on 24 June 2014 (1 page)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Appointment of Mr Paul Fogarty as a director (2 pages)
24 June 2014Appointment of Mr Paul Fogarty as a director (2 pages)
10 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(3 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(3 pages)
11 April 2013Company name changed totus capital LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Company name changed totus capital LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(1 page)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)