About

Registered Number: NI068839
Date of Incorporation: 09/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2020 (3 years and 11 months ago)
Registered Address: C/O PRICEWATERHOUSECOOPERS LLP, Waterfront Plaza 8 Laganbank Road, Belfast, Co Antrim, BT1 3LR

 

Tot TechNical (Ni) Ltd was registered on 09 April 2008 and has its registered office in Belfast in Co Antrim, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Picking, Tom, Bell, Robert John, Caves, Gareth William, Picking, Thomas Darren, Black, Stephen Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Robert John 01 May 2008 - 1
CAVES, Gareth William 01 May 2008 - 1
PICKING, Thomas Darren 01 May 2008 - 1
BLACK, Stephen Hugh 01 May 2008 16 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PICKING, Tom 22 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2020
4.69(NI) - N/A 05 March 2020
4.73(NI) - N/A 05 March 2020
LIQ MISC OC(NI) - N/A 18 July 2019
4.41(NI) - N/A 18 July 2019
VL1 - N/A 18 July 2019
4.69(NI) - N/A 02 April 2019
RESOLUTIONS - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
4.21(NI) - N/A 07 March 2018
VL1 - N/A 07 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 04 November 2016
PARENT_ACC - N/A 04 November 2016
AGREEMENT2 - N/A 04 November 2016
GUARANTEE2 - N/A 04 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 02 November 2015
PARENT_ACC - N/A 02 November 2015
AGREEMENT2 - N/A 02 November 2015
GUARANTEE2 - N/A 02 November 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 October 2014
PARENT_ACC - N/A 09 October 2014
AGREEMENT2 - N/A 09 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 February 2014
PARENT_ACC - N/A 11 February 2014
GUARANTEE2 - N/A 04 February 2014
AGREEMENT2 - N/A 04 February 2014
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 04 March 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 May 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 21 November 2009
371S(NI) - N/A 22 May 2009
233(NI) - N/A 21 May 2008
296(NI) - N/A 21 May 2008
296(NI) - N/A 21 May 2008
296(NI) - N/A 21 May 2008
296(NI) - N/A 21 May 2008
296(NI) - N/A 18 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Mortgage debenture 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.