TOTAL GAS MARKETING LIMITED

Register to unlock more data on OkredoRegister

TOTAL GAS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02641991

Incorporation date

29/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peek House, 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1991)
dot icon18/12/2016
Final Gazette dissolved following liquidation
dot icon18/09/2016
Return of final meeting in a members' voluntary winding up
dot icon23/08/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon23/06/2015
Liquidators' statement of receipts and payments to 2015-06-17
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon05/01/2015
Appointment of a voluntary liquidator
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon01/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon08/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon05/09/2011
Registered office address changed from 26 Farringdon Street London EC4A 4AB on 2011-09-06
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon04/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon15/01/2009
Liquidators' statement of receipts and payments to 2008-12-17
dot icon20/07/2008
Liquidators' statement of receipts and payments to 2008-06-17
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon08/07/2007
Liquidators' statement of receipts and payments
dot icon26/03/2007
Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ
dot icon04/01/2007
Liquidators' statement of receipts and payments
dot icon04/07/2006
Liquidators' statement of receipts and payments
dot icon07/02/2006
Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon22/12/2005
Liquidators' statement of receipts and payments
dot icon18/07/2005
Liquidators' statement of receipts and payments
dot icon19/01/2005
Liquidators' statement of receipts and payments
dot icon27/07/2004
Liquidators' statement of receipts and payments
dot icon28/12/2003
Liquidators' statement of receipts and payments
dot icon02/01/2003
Registered office changed on 03/01/03 from: 33 cavendish square london W1G 0PW
dot icon01/01/2003
Declaration of solvency
dot icon01/01/2003
Resolutions
dot icon01/01/2003
Appointment of a voluntary liquidator
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 28/08/02; full list of members
dot icon14/08/2002
Auditor's resignation
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Return made up to 30/08/01; full list of members
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon28/09/2000
Return made up to 30/08/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon27/09/1999
Return made up to 30/08/99; no change of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon10/09/1998
Return made up to 30/08/98; full list of members
dot icon04/08/1998
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Ad 22/12/97--------- £ si 35000000@1=35000000 £ ic 2/35000002
dot icon04/01/1998
Resolutions
dot icon04/01/1998
£ nc 100/36000000 22/12/97
dot icon02/09/1997
Return made up to 30/08/97; no change of members
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon23/09/1996
Return made up to 30/08/96; no change of members
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Director resigned
dot icon18/01/1996
New director appointed
dot icon14/12/1995
Director resigned
dot icon22/11/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 30/08/95; full list of members
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon17/08/1995
Director resigned
dot icon27/06/1995
Registered office changed on 28/06/95 from: total house 4 lancer square london W8 4EW
dot icon08/06/1995
New director appointed
dot icon29/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New director appointed
dot icon26/09/1994
Return made up to 30/08/94; no change of members
dot icon26/09/1994
New director appointed
dot icon14/08/1994
Full accounts made up to 1993-12-31
dot icon17/10/1993
Return made up to 30/08/93; no change of members
dot icon11/08/1993
Director resigned
dot icon11/07/1993
New director appointed
dot icon30/06/1993
Full group accounts made up to 1992-12-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon19/10/1992
Return made up to 30/08/92; full list of members
dot icon19/12/1991
Memorandum and Articles of Association
dot icon02/12/1991
Resolutions
dot icon29/10/1991
New director appointed
dot icon27/10/1991
New director appointed
dot icon20/10/1991
New director appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon23/09/1991
Accounting reference date notified as 31/12
dot icon29/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2001
dot iconLast change occurred
30/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2001
dot iconNext account date
30/12/2002
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
30/08/1991 - 20/09/1991
186
Edwards, Frank Douglas
Director
10/09/1991 - 08/05/1996
7
Nicholls, Peter Harrison
Director
10/09/1991 - Present
15
Petterson, Mark Edward
Director
10/10/1994 - 31/10/1996
34
Henderson, Charles Edward
Director
23/09/1998 - 28/02/2001
14

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 GAS MARKETING LIMITED

TOTAL GAS MARKETING LIMITED is an(a) Dissolved company incorporated on 29/08/1991 with the registered office located at Peek House, 20 Eastcheap, London EC3M 1EB. 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 GAS MARKETING LIMITED?

toggle

TOTAL GAS MARKETING LIMITED is currently Dissolved. It was registered on 29/08/1991 and dissolved on 18/12/2016.

Where is TOTAL GAS MARKETING LIMITED located?

toggle

TOTAL GAS MARKETING LIMITED is registered at Peek House, 20 Eastcheap, London EC3M 1EB.

What does TOTAL GAS MARKETING LIMITED do?

toggle

TOTAL GAS MARKETING LIMITED operates in the Manufacture of gas; distribution of gaseous fuels through mains (40.20 - SIC 2003) sector.

What is the latest filing for TOTAL GAS MARKETING LIMITED?

toggle

The latest filing was on 18/12/2016: Final Gazette dissolved following liquidation.