About

Registered Number: 04419892
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 6 months ago)
Registered Address: 198 Hockley Road, Rayleigh, Essex, SS6 8ET,

 

Total Elevator Services Ltd was founded on 18 April 2002, it's status in the Companies House registry is set to "Dissolved". Total Elevator Services Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
DISS16(SOAS) - N/A 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 30 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 18 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
MEM/ARTS - N/A 23 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.