TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02118404

Incorporation date

31/03/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon02/01/2012
Final Gazette dissolved following liquidation
dot icon02/10/2011
Return of final meeting in a members' voluntary winding up
dot icon05/06/2011
Declaration of solvency
dot icon26/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Resolutions
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon08/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon08/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon07/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon03/04/2009
Accounts made up to 2008-09-30
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon19/08/2008
Return made up to 01/07/08; no change of members
dot icon17/03/2008
Accounts made up to 2007-09-30
dot icon19/07/2007
Return made up to 01/07/07; full list of members
dot icon24/04/2007
Accounts made up to 2006-09-30
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon22/11/2005
Accounts made up to 2005-09-30
dot icon11/07/2005
Return made up to 01/07/05; full list of members
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon15/02/2004
Accounts made up to 2003-09-30
dot icon04/08/2003
Return made up to 01/07/03; full list of members
dot icon27/11/2002
Accounts made up to 2002-09-30
dot icon16/07/2002
Return made up to 01/07/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon15/07/2001
Return made up to 01/07/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-09-30
dot icon17/07/2000
Return made up to 01/07/00; full list of members
dot icon31/05/2000
Accounts made up to 1999-09-30
dot icon14/07/1999
Return made up to 01/07/99; full list of members
dot icon10/06/1999
Accounts made up to 1998-09-30
dot icon30/07/1998
Accounts made up to 1997-09-30
dot icon27/07/1998
Return made up to 01/07/98; full list of members
dot icon23/04/1998
New director appointed
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon21/07/1997
Return made up to 01/07/97; full list of members
dot icon21/07/1997
Registered office changed on 22/07/97 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon09/12/1996
Director resigned
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon25/09/1996
Registered office changed on 26/09/96 from: 197 knightsbridge london SW7 1RB
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Secretary resigned;director resigned
dot icon03/08/1996
Return made up to 01/07/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Secretary resigned
dot icon21/08/1995
New secretary appointed
dot icon20/07/1995
Return made up to 01/07/95; full list of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon11/06/1995
New director appointed
dot icon28/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon09/03/1995
Particulars of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon05/01/1995
Auditor's resignation
dot icon04/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 01/07/94; no change of members
dot icon06/07/1994
Registered office changed on 07/07/94
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Secretary resigned
dot icon09/03/1994
New secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 01/07/93; full list of members
dot icon06/11/1992
New director appointed
dot icon06/11/1992
Director resigned
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon02/08/1992
Return made up to 01/07/92; full list of members
dot icon07/07/1992
Particulars of mortgage/charge
dot icon23/06/1992
Accounting reference date extended from 31/08 to 31/12
dot icon04/02/1992
Resolutions
dot icon25/11/1991
Full accounts made up to 1990-08-31
dot icon21/11/1991
Return made up to 01/07/91; full list of members
dot icon20/08/1991
Registered office changed on 21/08/91 from: 128 mount street london wiy 5HA
dot icon10/03/1991
New director appointed
dot icon10/03/1991
New secretary appointed;director resigned
dot icon03/02/1991
Registered office changed on 04/02/91 from: 363 hagley road edgbaston birmingham B17 8DL
dot icon21/11/1990
Full accounts made up to 1989-08-31
dot icon18/10/1990
Return made up to 01/07/90; full list of members
dot icon27/08/1990
Director resigned
dot icon30/07/1990
Full accounts made up to 1988-08-31
dot icon30/07/1989
Return made up to 01/07/89; full list of members
dot icon03/07/1989
Secretary resigned;new secretary appointed
dot icon13/04/1988
Particulars of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Director resigned
dot icon22/11/1987
Director resigned
dot icon27/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1987
Secretary resigned;director resigned;new director appointed
dot icon27/09/1987
Registered office changed on 28/09/87 from: 5 four oaks common road sutton coldfield west midlands B74 4NL
dot icon02/09/1987
Accounting reference date notified as 31/08
dot icon05/08/1987
Certificate of change of name
dot icon15/06/1987
Certificate of change of name
dot icon02/06/1987
Secretary resigned;director resigned;new director appointed
dot icon02/06/1987
Registered office changed on 03/06/87 from: 168 whitchurch road cardiff CF4 3NA
dot icon02/06/1987
Resolutions
dot icon31/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
26/10/1992 - 25/07/1996
130
Mills, David
Director
25/07/1996 - Present
82
Dunckley, Peter John
Director
24/02/1995 - 25/07/1996
35
Prastka, Christopher Richard
Director
07/04/1998 - Present
142
Roberjot, Paul Anthony
Director
25/07/1996 - 28/11/1996
47

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 OFFICE PRODUCTS (COVENTRY) LIMITED

TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED is an(a) Dissolved company incorporated on 31/03/1987 with the registered office located at 20 Triton Street, London NW1 3BF. 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 OFFICE PRODUCTS (COVENTRY) LIMITED?

toggle

TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED is currently Dissolved. It was registered on 31/03/1987 and dissolved on 02/01/2012.

Where is TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED located?

toggle

TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for TOTAL OFFICE PRODUCTS (COVENTRY) LIMITED?

toggle

The latest filing was on 02/01/2012: Final Gazette dissolved following liquidation.