About

Registered Number: 04246143
Date of Incorporation: 04/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 21 Driftwood Avenue, St. Albans, Hertfordshire, AL2 3DE

 

Established in 2001, Total Event Solutions Ltd are based in St. Albans, Hertfordshire. We don't know the number of employees at the business. This company has one director listed as French, Eileen Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, Eileen Elizabeth 04 July 2001 23 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 August 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
353 - Register of members 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
353 - Register of members 04 July 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 August 2006
225 - Change of Accounting Reference Date 07 April 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 04 October 2005
353 - Register of members 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 05 July 2003
363s - Annual Return 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.