Company NameTotally Shuttered Limited
Company StatusDissolved
Company Number10563600
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Owen Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Terrace Horton Kirby
Dartford
DA4 9DD
Director NameMr Kevin Barry Pope
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Russell Terrace Horton Kirby
Dartford
DA4 9DD
Director NameMr Steven McCarthy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Russell Terrace Horton Kirby
Dartford
DA4 9DD

Location

Registered Address1 Russell Terrace
Horton Kirby
Dartford
DA4 9DD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (1 page)
3 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
11 February 2019Termination of appointment of Steven Mccarthy as a director on 8 February 2019 (1 page)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 January 2019Registered office address changed from 1 Bromley Lane Chislehurst BR7 6LH England to 1 Russell Terrace Horton Kirby Dartford DA4 9DD on 18 January 2019 (1 page)
7 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 July 2017Registered office address changed from Unit 9 Ebbsfleet Business Park Northfleet Gravesend DA11 9DZ United Kingdom to 1 Bromley Lane Chislehurst BR7 6LH on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Unit 9 Ebbsfleet Business Park Northfleet Gravesend DA11 9DZ United Kingdom to 1 Bromley Lane Chislehurst BR7 6LH on 20 July 2017 (1 page)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2017Appointment of Mr Kevin Barry Pope as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Kevin Barry Pope as a director on 3 July 2017 (2 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)