TOTAL OFFICE TECHNOLOGIES LTD.
Overview
| Company Name | TOTAL OFFICE TECHNOLOGIES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06828993 |
| 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 OFFICE TECHNOLOGIES LTD.?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is TOTAL OFFICE TECHNOLOGIES LTD. located?
| Registered Office Address | Itec House Hawkfield Way BS14 0BL Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL OFFICE TECHNOLOGIES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for TOTAL OFFICE TECHNOLOGIES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Current accounting period extended from Sep 30, 2018 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Nicholas Orme as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Telecom 2000 Limited as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Martin Robert Hargreaves as a director on Jun 12, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Ian David Stewart as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Brett Kenneth Alan Spencer as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Copyrite House 15 Riverside Park Wimborne Dorset BH21 1QU to Itec House Hawkfield Way Bristol BS14 0BL on Jul 19, 2018 | 1 pages | AD01 | ||||||||||
Cessation of Philip James Ford as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brett Kenneth Alan Spencer on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Notification of Copyrite Business Solutions Limited as a person with significant control on Feb 24, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Telecom 2000 Limited as a person with significant control on Feb 24, 2017 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Ian David Stewart as a person with significant control on Feb 24, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Philip James Ford as a person with significant control on Feb 24, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Philip James Ford on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Who are the officers of TOTAL OFFICE TECHNOLOGIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Ian David | Secretary | 108 Brook Lane Warsash SO31 9ED Southampton | British | 49495870002 | ||||||
| FORD, Philip James | Director | Riverside Park Station Road BH21 1QU Wimborne 15 England | England | British | 69752520002 | |||||
| HARGREAVES, Martin Robert | Director | Hawkfield Way BS14 0BL Bristol Itec House England | England | British | 105133370002 | |||||
| ORME, Nicholas Luke | Director | Hawkfield Way BS14 0BL Bristol Itec House England | England | British | 135184970007 | |||||
| SPENCER, Brett Kenneth Alan | Director | Hawkfield Way BS14 0BL Bristol Itec House England | England | British | 36168050005 |
Who are the persons with significant control of TOTAL OFFICE TECHNOLOGIES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telecom 2000 Limited | Feb 24, 2017 | Minster Industrial Park BH21 6QF West Moors 3 Dorset United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip James Ford | Feb 24, 2017 | 15 Riverside Park BH21 1QU Wimborne Copyrite House Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Copyrite Business Solutions Limited | Feb 24, 2017 | Riverside Park BH21 1QU Wimborne 15 Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian David Stewart | Feb 23, 2017 | Hawkfield Way BS14 0BL Bristol Itec House England | Yes | ||||||||||
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