About

Registered Number: 07714654
Date of Incorporation: 22/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Unit 33 Coast Business Park, Benton Square Industrial Estate, Newcastle Upon Tyne, NE12 9TA,

 

Established in 2011, Total Mps Ltd has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Vallons, Gunther Albert, Vallons, Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLONS, Gunther Albert 22 July 2011 - 1
VALLONS, Lisa 22 July 2011 14 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 01 September 2017
AA01 - Change of accounting reference date 28 April 2017
TM01 - Termination of appointment of director 20 January 2017
AAMD - Amended Accounts 06 December 2016
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 19 August 2015
SH01 - Return of Allotment of shares 19 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 July 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CERTNM - Change of name certificate 25 May 2012
CONNOT - N/A 25 May 2012
SH01 - Return of Allotment of shares 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 27 July 2011
NEWINC - New incorporation documents 22 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.