TOTALISE INTERNET ACCESS LIMITED

Register to unlock more data on OkredoRegister

TOTALISE INTERNET ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04250477

Incorporation date

11/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2001)
dot icon04/05/2010
Final Gazette dissolved following liquidation
dot icon04/02/2010
Insolvency resolution
dot icon04/02/2010
Return of final meeting in a members' voluntary winding up
dot icon01/12/2009
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2009-12-01
dot icon27/11/2009
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2009-11-27
dot icon27/11/2009
Appointment of a voluntary liquidator
dot icon27/11/2009
Resolutions
dot icon27/11/2009
Declaration of solvency
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon23/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon16/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon09/04/2009
Director appointed john christopher challis
dot icon09/04/2009
Director appointed christina bridget ryan
dot icon09/04/2009
Director appointed louise alison clare atherton
dot icon09/04/2009
Appointment Terminated Director henry vollmer
dot icon09/04/2009
Appointment Terminated Director clare sadlier
dot icon09/04/2009
Appointment Terminated Director samantha booth
dot icon31/12/2008
Appointment Terminated Director neil laycock
dot icon23/12/2008
Director appointed henry anthony vollmer
dot icon24/10/2008
Accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 11/07/08; full list of members
dot icon12/05/2008
Director appointed mrs samantha rosemary jane booth
dot icon12/05/2008
Director appointed mr neil keith joseph laycock
dot icon12/05/2008
Appointment Terminated Director douglas stewart
dot icon12/05/2008
Appointment Terminated Director daniel morris
dot icon09/05/2008
Director appointed miss clare sadlier
dot icon10/04/2008
Appointment Terminated Director richard cameron
dot icon25/01/2008
Director resigned
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon26/09/2007
Accounts made up to 2007-07-31
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon29/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: 3RD floor 9-10 grafton street london W1S 4EN
dot icon16/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon14/09/2006
Accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 11/07/06; full list of members
dot icon11/08/2005
Accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 11/07/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05
dot icon15/02/2005
Accounts made up to 2004-07-31
dot icon14/07/2004
Return made up to 11/07/04; full list of members
dot icon18/06/2004
Accounts made up to 2003-07-31
dot icon26/04/2004
Registered office changed on 26/04/04 from: 8 baker street london W1U 3LL
dot icon07/08/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon24/07/2003
Return made up to 11/07/03; full list of members
dot icon24/07/2003
Location of register of members address changed
dot icon28/02/2003
Accounts made up to 2002-07-31
dot icon27/08/2002
Return made up to 11/07/02; full list of members
dot icon27/08/2002
Secretary's particulars changed
dot icon10/08/2002
New director appointed
dot icon06/08/2002
Registered office changed on 06/08/02 from: apollo house 56 new bond street london W1Y 0SX
dot icon30/04/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
Director resigned
dot icon11/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Richard
Director
31/07/2007 - 09/04/2008
15
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/07/2001 - 11/07/2001
9278
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
31/07/2007 - Present
174
Challis, John Christopher
Director
30/03/2009 - Present
120
Mr Neil Keith Joseph Laycock
Director
07/05/2008 - 31/12/2008
54

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 TOTALISE INTERNET ACCESS LIMITED

TOTALISE INTERNET ACCESS LIMITED is an(a) Dissolved company incorporated on 11/07/2001 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 TOTALISE INTERNET ACCESS LIMITED?

toggle

TOTALISE INTERNET ACCESS LIMITED is currently Dissolved. It was registered on 11/07/2001 and dissolved on 04/05/2010.

Where is TOTALISE INTERNET ACCESS LIMITED located?

toggle

TOTALISE INTERNET ACCESS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does TOTALISE INTERNET ACCESS LIMITED do?

toggle

TOTALISE INTERNET ACCESS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for TOTALISE INTERNET ACCESS LIMITED?

toggle

The latest filing was on 04/05/2010: Final Gazette dissolved following liquidation.