TOTTON TRUSTEES NO. 2 LIMITED

Register to unlock more data on OkredoRegister

TOTTON TRUSTEES NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04856490

Incorporation date

04/08/2003

Size

Dormant

Contacts

Registered address

Registered address

7 Melville Avenue, London SW20 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon10/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2017
First Gazette notice for voluntary strike-off
dot icon11/04/2017
Application to strike the company off the register
dot icon21/03/2017
Notice of ceasing to act as receiver or manager
dot icon22/01/2017
Notice of ceasing to act as receiver or manager
dot icon22/08/2016
Receiver's abstract of receipts and payments to 2016-05-10
dot icon19/05/2016
Receiver's abstract of receipts and payments to 2015-11-10
dot icon17/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon03/11/2015
Receiver's abstract of receipts and payments to 2015-05-10
dot icon03/11/2015
Receiver's abstract of receipts and payments to 2014-11-10
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon23/07/2015
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 7 Melville Avenue London SW20 0NS on 2015-07-24
dot icon23/01/2015
Satisfaction of charge 7 in full
dot icon23/01/2015
Satisfaction of charge 6 in full
dot icon15/01/2015
Accounts for a dormant company made up to 2014-04-05
dot icon10/01/2015
Annual return made up to 2014-08-05 with full list of shareholders
dot icon26/11/2013
Appointment of receiver or manager
dot icon26/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon17/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-04-05
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Douglas Martyn Chase on 2011-08-05
dot icon01/09/2011
Secretary's details changed for Douglas Martyn Chase on 2011-08-05
dot icon01/09/2011
Appointment of Mr Peter Macfarlane as a director
dot icon01/09/2011
Termination of appointment of Bruce Isles as a director
dot icon27/04/2011
Accounts for a dormant company made up to 2011-04-05
dot icon05/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2010-04-05
dot icon03/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon04/08/2009
Return made up to 05/08/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2008
Return made up to 05/08/08; full list of members
dot icon18/08/2008
Registered office changed on 19/08/2008 from 136 baker street london W1U 6DU
dot icon16/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon12/09/2007
Return made up to 05/08/07; no change of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon30/08/2006
Return made up to 05/08/06; full list of members
dot icon09/02/2006
Resolutions
dot icon03/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon31/08/2005
Return made up to 05/08/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon06/09/2004
Return made up to 05/08/04; full list of members
dot icon09/11/2003
Ad 10/10/03--------- £ si 13@1=13 £ ic 2/15
dot icon31/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Memorandum and Articles of Association
dot icon07/10/2003
Registered office changed on 08/10/03 from: 10 snow hill london EC1A 2AL
dot icon07/10/2003
Accounting reference date shortened from 31/08/04 to 05/04/04
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Secretary resigned;director resigned
dot icon02/10/2003
Director resigned
dot icon28/09/2003
Certificate of change of name
dot icon04/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2015
dot iconLast change occurred
04/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2015
dot iconNext account date
04/04/2016
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chase, Douglas Martyn
Director
23/09/2003 - Present
17
Macfarlane, Peter James
Director
03/10/2009 - Present
3
Chase, Douglas Martyn
Secretary
23/09/2003 - Present
1
Isles, Bruce Nathan
Director
23/09/2003 - 03/10/2009
1
TRAVERS SMITH SECRETARIES LIMITED
Nominee Director
05/08/2003 - 23/09/2003
727

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 TOTTON TRUSTEES NO. 2 LIMITED

TOTTON TRUSTEES NO. 2 LIMITED is an(a) Dissolved company incorporated on 04/08/2003 with the registered office located at 7 Melville Avenue, London SW20 0NS. 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 TOTTON TRUSTEES NO. 2 LIMITED?

toggle

TOTTON TRUSTEES NO. 2 LIMITED is currently Dissolved. It was registered on 04/08/2003 and dissolved on 10/07/2017.

Where is TOTTON TRUSTEES NO. 2 LIMITED located?

toggle

TOTTON TRUSTEES NO. 2 LIMITED is registered at 7 Melville Avenue, London SW20 0NS.

What does TOTTON TRUSTEES NO. 2 LIMITED do?

toggle

TOTTON TRUSTEES NO. 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTTON TRUSTEES NO. 2 LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved via voluntary strike-off.