TOTAL-HIMCOM AG LLP

Register to unlock more data on OkredoRegister

TOTAL-HIMCOM AG LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC311371

Incorporation date

07/02/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unit A, 82 James Carter Road, Mildenhall IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon19/07/2022
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon09/10/2021
Registered office address changed from 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 2021-10-09
dot icon05/10/2021
Member's details changed for Centron Inc. on 2021-10-05
dot icon05/10/2021
Member's details changed for Alteron Corp. on 2021-10-05
dot icon16/09/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Administrative restoration application
dot icon17/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon23/07/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-02-07 with no updates
dot icon17/07/2017
Notification of Brandmax Llp as a person with significant control on 2017-02-07
dot icon17/07/2017
Appointment of Brandmax Llp as a member on 2016-06-29
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon08/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon21/02/2017
Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 2017-02-21
dot icon21/02/2017
Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 2017-02-21
dot icon20/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-07
dot icon12/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-07
dot icon03/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon08/02/2014
Annual return made up to 2014-02-07
dot icon31/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon24/02/2013
Annual return made up to 2013-02-07
dot icon09/10/2012
Termination of appointment of Ireland & Overseas Acquisitions Limited as a member
dot icon09/10/2012
Appointment of Centron Inc. as a member
dot icon09/10/2012
Appointment of Alteron Corp. as a member
dot icon09/10/2012
Termination of appointment of Milltown Corporate Services Limited as a member
dot icon06/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/06/2012
Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member
dot icon09/06/2012
Termination of appointment of Milltown Corporate Services Ltd. as a member
dot icon08/06/2012
Annual return made up to 2012-02-07
dot icon07/06/2012
Appointment of Milltown Corporate Services Ltd. as a member
dot icon07/06/2012
Appointment of Ireland & Overseas Acquisitions Ltd. as a member
dot icon04/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon04/11/2011
Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 2011-11-04
dot icon30/03/2011
Member's details changed for Ireland & Overseas Acquisitions Limited on 2010-09-15
dot icon24/03/2011
Member's details changed for Milltown Corporate Services Limited on 2010-09-15
dot icon11/02/2011
Annual return made up to 2011-02-07
dot icon01/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/04/2010
Annual return made up to 2010-02-07
dot icon23/04/2010
Annual return made up to 2009-02-07
dot icon23/04/2010
Total exemption full accounts made up to 2009-02-28
dot icon20/04/2010
Administrative restoration application
dot icon22/12/2009
Final Gazette dissolved via compulsory strike-off
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2008
Annual return made up to 07/02/08
dot icon21/03/2008
Total exemption full accounts made up to 2008-02-29
dot icon17/03/2008
Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH
dot icon05/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/03/2007
Annual return made up to 07/02/07
dot icon17/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon18/05/2006
Annual return made up to 07/02/06
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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-HIMCOM AG LLP

TOTAL-HIMCOM AG LLP is an(a) Dissolved company incorporated on 07/02/2005 with the registered office located at Unit A, 82 James Carter Road, Mildenhall IP28 7DE. 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-HIMCOM AG LLP?

toggle

TOTAL-HIMCOM AG LLP is currently Dissolved. It was registered on 07/02/2005 and dissolved on 19/07/2022.

Where is TOTAL-HIMCOM AG LLP located?

toggle

TOTAL-HIMCOM AG LLP is registered at Unit A, 82 James Carter Road, Mildenhall IP28 7DE.

What is the latest filing for TOTAL-HIMCOM AG LLP?

toggle

The latest filing was on 19/07/2022: Final Gazette dissolved via compulsory strike-off.