About

Registered Number: 05346980
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 3 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Based in Reading, Dhd Total Engineering Solutions Ltd was founded on 31 January 2005. Deering, Petra, Deering, Petra are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEERING, Petra 31 January 2005 14 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DEERING, Petra 06 April 2009 04 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 October 2014
AD01 - Change of registered office address 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC OC - N/A 18 November 2013
4.40 - N/A 18 November 2013
4.68 - Liquidator's statement of receipts and payments 02 October 2013
4.68 - Liquidator's statement of receipts and payments 03 October 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
F10.2 - N/A 03 September 2010
2.24B - N/A 02 August 2010
2.34B - N/A 02 August 2010
2.23B - N/A 26 May 2010
2.17B - N/A 20 April 2010
AD01 - Change of registered office address 22 February 2010
2.12B - N/A 22 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
395 - Particulars of a mortgage or charge 10 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 18 June 2009
395 - Particulars of a mortgage or charge 05 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
287 - Change in situation or address of Registered Office 20 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
225 - Change of Accounting Reference Date 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Outstanding

N/A

Lease 29 April 2009 Outstanding

N/A

Deposit deed 22 December 2006 Outstanding

N/A

Fixed and floating charge 11 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.