About

Registered Number: 04821915
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

 

Having been setup in 2003, Total Personnel Services Ltd have registered office in New Eltham in London, it's status in the Companies House registry is set to "Liquidation". There are 6 directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Anthony Kiren 04 July 2003 28 April 2006 1
DEANE, Adrian Bartholomew Patrick 08 September 2010 03 August 2012 1
LONGSTAFF, Deborah Elizabeth Ann 08 September 2010 18 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CHS BUILDING & ENGINEERING SERVICES LIMITED 23 May 2006 - 1
LALL, Darshan Singh 04 July 2003 26 May 2005 1
NELSON, Edward 26 May 2005 23 May 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 13 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 December 2013
DISS40 - Notice of striking-off action discontinued 23 October 2013
AA - Annual Accounts 22 October 2013
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 14 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
RESOLUTIONS - N/A 22 May 2009
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 06 August 2004
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.