TOTEM TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

TOTEM TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178557

Incorporation date

26/03/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon01/09/2015
Application to strike the company off the register
dot icon29/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-12-15
dot icon18/12/2014
Appointment of Steven Moster as a director on 2014-12-03
dot icon18/12/2014
Termination of appointment of Paul Brian Dykstra as a director on 2014-12-03
dot icon14/12/2014
Appointment of Mr Paul Mckenna as a secretary on 2014-12-15
dot icon14/12/2014
Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 2014-12-15
dot icon21/10/2014
Appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon16/10/2014
Appointment of Mr Nicholas John Marshall as a director on 2014-09-16
dot icon15/10/2014
Appointment of Paul Brian Dykstra as a director on 2014-09-16
dot icon15/10/2014
Appointment of Ellen Marie Ingersoll as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Munir Akberali Samji as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Ashok Makanji as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon16/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon05/04/2010
Director's details changed for Mr Munir Samji on 2010-04-06
dot icon05/04/2010
Secretary's details changed for Mr Ashok Makanji on 2010-04-06
dot icon05/04/2010
Director's details changed for Mr Ashok Makanji on 2010-04-06
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/07/2008
Return made up to 27/03/08; full list of members
dot icon27/12/2007
Accounts made up to 2006-12-31
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon26/03/2007
Return made up to 27/03/07; full list of members
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/07/2006
Secretary resigned;director resigned
dot icon11/07/2006
Return made up to 27/03/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
Secretary resigned
dot icon24/04/2005
Return made up to 27/03/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/08/2004
Return made up to 27/03/04; full list of members
dot icon15/07/2004
New secretary appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA
dot icon29/06/2004
Location of register of members
dot icon29/06/2004
Secretary resigned
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon11/01/2004
Director resigned
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/04/2003
Return made up to 27/03/03; full list of members
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 27/03/02; full list of members
dot icon26/02/2002
Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ
dot icon10/01/2002
Location of register of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Director resigned
dot icon01/04/2001
Return made up to 27/03/01; full list of members
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon22/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon20/08/2000
New secretary appointed
dot icon20/08/2000
Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA
dot icon20/08/2000
Secretary resigned
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Declaration of assistance for shares acquisition
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon15/05/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 27/03/00; full list of members
dot icon02/03/2000
Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH
dot icon07/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon16/12/1999
Auditor's resignation
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon19/06/1999
New secretary appointed
dot icon19/06/1999
Secretary resigned
dot icon31/03/1999
Return made up to 27/03/99; full list of members
dot icon31/03/1999
Secretary's particulars changed;director's particulars changed
dot icon29/03/1999
Return made up to 27/03/98; full list of members
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New director appointed
dot icon29/11/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Registered office changed on 09/09/98 from: spencer house 23 sheen road richmond surrey TW9 1BN
dot icon23/08/1998
Director resigned
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon10/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Declaration of assistance for shares acquisition
dot icon06/08/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Director resigned
dot icon01/04/1998
New director appointed
dot icon20/08/1997
Registered office changed on 21/08/97 from: unit 27 12 taunton road metropolitan centre greenford middlesex UB6 8UQ
dot icon25/06/1997
Particulars of mortgage/charge
dot icon20/05/1997
Resolutions
dot icon02/05/1997
Return made up to 27/03/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-12-31
dot icon31/07/1996
Resolutions
dot icon23/06/1996
New secretary appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
Memorandum and Articles of Association
dot icon21/06/1996
Registered office changed on 22/06/96 from: unit 4 garnt close greycaine estate watford herts WD2 4JL
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
Accounting reference date notified as 31/12
dot icon06/05/1996
Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breen, Michael John
Director
25/05/2000 - 01/03/2007
32
Ellis, Robert Keith
Director
17/06/1996 - 06/03/1998
110
Ellis, Robert Keith
Director
30/07/1998 - 07/04/2000
110
Gordon, Neil Arthur
Director
01/06/2005 - 21/04/2006
23
Samji, Munir Akberali
Director
01/03/2007 - 16/09/2014
20

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 TOTEM TECHNOLOGY LIMITED

TOTEM TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 26/03/1996 with the registered office located at C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PA. 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 TOTEM TECHNOLOGY LIMITED?

toggle

TOTEM TECHNOLOGY LIMITED is currently Dissolved. It was registered on 26/03/1996 and dissolved on 28/12/2015.

Where is TOTEM TECHNOLOGY LIMITED located?

toggle

TOTEM TECHNOLOGY LIMITED is registered at C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PA.

What does TOTEM TECHNOLOGY LIMITED do?

toggle

TOTEM TECHNOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTEM TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.