TOTAL COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

TOTAL COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01131745

Incorporation date

29/08/1973

Size

Dormant

Contacts

Registered address

Registered address

40 Clarendon Road, Watford, Hertfordshire WD17 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon30/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2013
First Gazette notice for voluntary strike-off
dot icon31/12/2012
Application to strike the company off the register
dot icon18/12/2012
Statement of capital on 2012-12-18
dot icon18/12/2012
Statement by Directors
dot icon18/12/2012
Solvency Statement dated 10/12/12
dot icon18/12/2012
Memorandum and Articles of Association
dot icon18/12/2012
Resolutions
dot icon14/12/2012
Termination of appointment of Tom Nico Michiel Schockaert as a director on 2012-12-10
dot icon11/11/2012
Appointment of Mrs Aminta Liliana Hall as a director on 2012-11-01
dot icon11/11/2012
Termination of appointment of Didier Marie Gerard Harel as a director on 2012-11-01
dot icon24/09/2012
Director's details changed for Mr Eric Pierre Bozec on 2012-04-10
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/02/2012
Appointment of Mr Tom Nico Michiel Schockaert as a director on 2012-01-01
dot icon19/02/2012
Termination of appointment of Eric De Menten as a director on 2011-12-31
dot icon08/11/2011
Appointment of Mrs Aminta Liliana Hall as a secretary on 2011-10-31
dot icon08/11/2011
Termination of appointment of Lee Ian Young as a secretary on 2011-10-31
dot icon23/06/2011
Director's details changed for Mr Didier Marie Gerard Harel on 2011-06-17
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Eric Pierre Bozec on 2010-01-01
dot icon09/06/2010
Director's details changed for Mr Eric De Menten on 2010-01-01
dot icon09/06/2010
Secretary's details changed for Mr Lee Ian Young on 2010-01-01
dot icon09/06/2010
Director's details changed for Mr Didier Marie Gerard Harel on 2010-01-01
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2009
Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD
dot icon20/04/2009
Director's Change of Particulars / didier harel / 20/04/2009 / HouseName/Number was: 9D, now: 13; Street was: gloucester park apartments ashburn place, now: eastbourne road; Area was: kensington, now: ; Post Code was: SW7 4LL, now: W4 3EB
dot icon20/04/2009
Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom
dot icon06/11/2008
Director appointed mr didier marie gerard harel
dot icon06/11/2008
Appointment Terminated Director malcolm jones
dot icon21/08/2008
Secretary appointed mr lee ian young
dot icon21/08/2008
Appointment Terminated Secretary russell poynter
dot icon19/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Director appointed mr eric pierre bozec
dot icon02/06/2008
Appointment Terminated Director pierre hutchison
dot icon29/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon28/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon22/06/2006
Secretary's particulars changed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon07/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon24/06/2003
Certificate of change of name
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon10/06/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon20/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/05/2003
Director resigned
dot icon28/08/2002
New director appointed
dot icon04/08/2002
Miscellaneous
dot icon03/07/2002
Director resigned
dot icon20/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon14/06/2002
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: olympic office centre 8 fulton road wembley middlesex HA9 ond
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed
dot icon26/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 01/06/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Director's particulars changed
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 01/06/00; full list of members
dot icon13/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Director resigned
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 01/06/99; full list of members
dot icon26/01/1999
Ad 22/12/98--------- £ si 53557274@1=53557274 £ ic 23961717/77518991
dot icon15/01/1999
Memorandum and Articles of Association
dot icon15/01/1999
£ nc 25000000/200000000 22/12/98
dot icon15/01/1999
Resolutions
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 01/06/98; no change of members
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Secretary resigned;director resigned
dot icon06/03/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon11/11/1997
Director's particulars changed
dot icon10/11/1997
Director resigned
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon27/10/1996
New director appointed
dot icon13/09/1996
Director's particulars changed
dot icon20/06/1996
Return made up to 01/06/96; full list of members
dot icon05/03/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon15/11/1995
Director's particulars changed
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon13/07/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director's particulars changed
dot icon30/09/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 01/06/94; no change of members
dot icon27/06/1994
Director's particulars changed
dot icon06/05/1994
Director resigned
dot icon09/02/1994
Director resigned;new director appointed
dot icon04/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1993
Full group accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 01/06/93; full list of members
dot icon02/06/1993
Director's particulars changed
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon16/10/1992
Full group accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 01/06/92; no change of members
dot icon22/07/1992
Ad 30/06/92--------- £ si 23161717@1=23161717 £ ic 800000/23961717
dot icon22/07/1992
Resolutions
dot icon22/07/1992
£ nc 800000/25000000 30/06/92
dot icon30/06/1992
Certificate of change of name
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Director resigned
dot icon25/11/1991
Full group accounts made up to 1990-12-31
dot icon17/07/1991
Director resigned
dot icon01/07/1991
Return made up to 01/06/91; no change of members
dot icon05/06/1991
Director resigned
dot icon28/05/1991
Registered office changed on 28/05/91 from: elf house woodlands road altrincham cheshire WA14 1HE
dot icon19/04/1991
Director resigned;new director appointed
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon15/04/1991
Director resigned;new director appointed
dot icon05/02/1991
New director appointed
dot icon05/02/1991
Director resigned
dot icon25/07/1990
Director's particulars changed
dot icon27/06/1990
Full group accounts made up to 1989-12-31
dot icon27/06/1990
Return made up to 01/06/90; full list of members
dot icon24/04/1990
Full group accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 22/06/89; full list of members
dot icon16/01/1989
Director resigned;new director appointed
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 01/06/88; full list of members
dot icon17/03/1988
Director resigned;new director appointed
dot icon22/09/1987
Director resigned
dot icon11/09/1987
Return made up to 28/05/87; full list of members
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
New director appointed
dot icon05/06/1987
New director appointed
dot icon05/06/1987
Director resigned
dot icon09/08/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
Return made up to 05/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bozec, Eric Pierre
Director
01/06/2008 - Present
19
Porteous, Ian Reginald
Director
01/04/1998 - 22/11/2001
7
Pennington, Nigel John Lever
Director
01/10/1993 - 31/03/1998
7
Jones, Malcolm Frederick
Director
01/10/2003 - 01/11/2008
17
Jones, Charles Gary
Director
25/02/2000 - 30/09/2003
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL COMPANY UK LIMITED

TOTAL COMPANY UK LIMITED is an(a) Dissolved company incorporated on 29/08/1973 with the registered office located at 40 Clarendon Road, Watford, Hertfordshire WD17 1TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL COMPANY UK LIMITED?

toggle

TOTAL COMPANY UK LIMITED is currently Dissolved. It was registered on 29/08/1973 and dissolved on 30/04/2013.

Where is TOTAL COMPANY UK LIMITED located?

toggle

TOTAL COMPANY UK LIMITED is registered at 40 Clarendon Road, Watford, Hertfordshire WD17 1TQ.

What does TOTAL COMPANY UK LIMITED do?

toggle

TOTAL COMPANY UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTAL COMPANY UK LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved via voluntary strike-off.