TOTAL GLOBAL STEEL LTD

Register to unlock more data on OkredoRegister

TOTAL GLOBAL STEEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03847731

Incorporation date

23/09/1999

Size

Medium

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon27/12/2020
Final Gazette dissolved following liquidation
dot icon27/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2019
Liquidators' statement of receipts and payments to 2019-07-30
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-07-30
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2017-07-30
dot icon19/01/2017
Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-01-20
dot icon07/11/2016
Resignation of a liquidator
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-07-30
dot icon22/09/2015
Notice of Constitution of Liquidation Committee
dot icon26/08/2015
Liquidators' statement of receipts and payments to 2015-07-30
dot icon02/10/2014
Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 2014-10-03
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon08/08/2013
Notice of Constitution of Liquidation Committee
dot icon08/10/2012
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England on 2012-10-09
dot icon06/09/2012
Notice of Constitution of Liquidation Committee
dot icon06/09/2012
Resolutions
dot icon06/09/2012
Appointment of a voluntary liquidator
dot icon12/08/2012
Statement of affairs with form 4.19
dot icon12/08/2012
Appointment of a voluntary liquidator
dot icon14/11/2011
Director's details changed for Mr Oilver Michael Temple on 2011-10-31
dot icon14/11/2011
Appointment of Mr Oilver Michael Temple as a director
dot icon06/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/08/2011
Director's details changed for Mr. Martin Paul Lonergan on 2011-08-25
dot icon20/04/2011
Termination of appointment of Olga Molokina as a director
dot icon03/02/2011
Termination of appointment of Paul O'doherty as a director
dot icon03/02/2011
Termination of appointment of Darren Barrows as a director
dot icon17/11/2010
Termination of appointment of P & T Secretaries Limited as a secretary
dot icon16/11/2010
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 2010-11-17
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/09/2010
Director's details changed for Raymond Paul Giltrow on 2010-09-24
dot icon05/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon01/07/2010
Termination of appointment of Guy Hendrickx as a director
dot icon02/06/2010
Resolutions
dot icon02/06/2010
Resolutions
dot icon27/05/2010
Appointment of Mr. Darren James Barrows as a director
dot icon27/05/2010
Appointment of Ms. Olga Molokina as a director
dot icon04/05/2010
Appointment of Mr. Guy Raymond Hendrickx as a director
dot icon16/02/2010
Secretary's details changed for P & T Secretaries Limited on 2010-02-10
dot icon09/02/2010
Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 2010-02-10
dot icon06/01/2010
Resolutions
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-12-22
dot icon20/12/2009
Director's details changed for Mr. Martin Paul Lonergan on 2009-11-25
dot icon20/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed mr. Paul john o'doherty
dot icon02/09/2009
Appointment terminated director oliver temple
dot icon21/01/2009
Director appointed raymond paul giltrow
dot icon07/01/2009
Director's change of particulars / oliver temple / 31/05/2008
dot icon20/10/2008
Return made up to 24/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / martin lonergan / 27/06/2007
dot icon05/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Ad 21/04/08\gbp si 50000@1=50000\gbp ic 105000/155000\
dot icon17/04/2008
Ad 16/04/08\gbp si 94997@1=94997\gbp ic 10003/105000\
dot icon17/04/2008
Nc inc already adjusted 04/03/08
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon11/03/2008
Appointment terminated director jane lonergan
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/10/2007
New director appointed
dot icon02/10/2007
Return made up to 24/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon28/02/2007
Memorandum and Articles of Association
dot icon28/02/2007
Resolutions
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon19/12/2006
Certificate of change of name
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon04/12/2005
Accounts for a small company made up to 2004-12-31
dot icon02/10/2005
Return made up to 24/09/05; full list of members
dot icon02/10/2005
Location of register of members
dot icon01/02/2005
Accounts for a small company made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Return made up to 24/09/04; full list of members
dot icon21/10/2003
Return made up to 24/09/03; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon01/10/2001
Return made up to 24/09/01; full list of members
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon02/08/2001
Accounts for a small company made up to 2000-12-31
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon19/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/04/2001
Director's particulars changed
dot icon11/10/2000
Return made up to 24/09/00; full list of members
dot icon16/05/2000
Ad 17/04/00--------- £ si 3@1=3 £ ic 10000/10003
dot icon21/03/2000
Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG
dot icon16/02/2000
Director's particulars changed
dot icon04/12/1999
Ad 24/09/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon11/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & T SECRETARIES LIMITED
Corporate Secretary
23/09/1999 - 16/11/2010
175
Carenza, Francesco
Director
09/10/1999 - 19/12/2006
43
Sedgwick, Stephen John
Director
19/12/2006 - 04/06/2007
9
Piredda, Gianluca
Director
09/10/1999 - 17/06/2001
2
Lonergan, Martin Paul
Director
26/06/2007 - Present
7

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 GLOBAL STEEL LTD

TOTAL GLOBAL STEEL LTD is an(a) Dissolved company incorporated on 23/09/1999 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 GLOBAL STEEL LTD?

toggle

TOTAL GLOBAL STEEL LTD is currently Dissolved. It was registered on 23/09/1999 and dissolved on 27/12/2020.

Where is TOTAL GLOBAL STEEL LTD located?

toggle

TOTAL GLOBAL STEEL LTD is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does TOTAL GLOBAL STEEL LTD do?

toggle

TOTAL GLOBAL STEEL LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TOTAL GLOBAL STEEL LTD?

toggle

The latest filing was on 27/12/2020: Final Gazette dissolved following liquidation.