About

Registered Number: 03536532
Date of Incorporation: 27/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Aztec Centre, 38 Nuffield Road, Poole, Dorset, BH17 0RT

 

Established in 1998, Total Electronic Systems Ltd have registered office in Poole, it has a status of "Dissolved". This business has 2 directors listed as Viner, Hugh James, Viner, Jane Lynette. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Hugh James 06 April 1998 - 1
VINER, Jane Lynette 06 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 10 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 April 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 27 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 07 January 2000
363s - Annual Return 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.