TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED
Overview
Company Name | TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06162746 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED located?
Registered Office Address | 22 East Hill Road RH8 9HZ Oxted England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 5 Alpha Road Croydon Surrey CR0 6th to 22 East Hill Road Oxted RH8 9HZ on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Jessica Aviss on Apr 16, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Guest Wilson Limited as a secretary on Sep 26, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr John James Aviss as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Jessica Aviss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Busuttil as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVISS, Jessica Kate | Director | East Hill Road RH8 9HZ Oxted 22 England | England | British | Company Director | 129181030001 | ||||||||
AVISS, John James | Director | Croft Road Bromley BR1 4DR Kent 12 United Kingdom | United Kingdom | British | Heating Engineer | 188103160001 | ||||||||
BAILEY, John Christopher Leeksma | Secretary | Crane Grove N7 8LD London 23 | British | 18758630003 | ||||||||||
GUEST WILSON LIMITED | Secretary | Wolverton Road Snitterfield CV37 0HB Stratford-Upon-Avon 8 Warwickshire United Kingdom |
| 166931890001 | ||||||||||
SCRIP SECRETARIES LIMITED | Secretary | 17 Hanover Square W1S 1HU London | 116542820001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
AGATE, Peter John | Director | 49 Ridge Way TN8 6AU Edenbridge Kent | British | Commercial Manager | 55257880001 | |||||||||
AVISS, John James | Director | Hillside Ricketts Hill Road TN16 2NB Tatsfield Kent | British | None | 114868530001 | |||||||||
BUSUTTIL, Christopher | Director | Wolverton Road Snitterfield CV37 0HB Stratford Upon Avon 8 Warwickshire | England | Maltese | Operations | 140460630002 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TOTAL ENVIRONMENTAL & MAINTENANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John James Aviss | Jun 01, 2016 | Croft Road BR1 4DR Bromley 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Jessica Kate Aviss | Jun 01, 2016 | Alpha Road CR0 6TH Croydon 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Charles Aviss | Jun 01, 2016 | East Hill Road RH8 9HZ Oxted 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0