About

Registered Number: 02881808
Date of Incorporation: 17/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading in Berkshire, Total Recall (UK) Ltd was setup in 1993, it's status is listed as "Dissolved". The companies directors are listed as Coleman, Lucinda Ann, Coleman, Richard, Nemeth, Linda Teresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Richard 18 October 1994 23 July 2015 1
NEMETH, Linda Teresa 01 March 2000 23 September 2014 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Lucinda Ann 01 June 1995 23 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
LIQ14 - N/A 30 July 2018
LIQ03 - N/A 19 January 2018
4.68 - Liquidator's statement of receipts and payments 02 February 2017
F10.2 - N/A 08 June 2016
AD01 - Change of registered office address 11 December 2015
MR04 - N/A 11 December 2015
RESOLUTIONS - N/A 09 December 2015
4.20 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2015
TM02 - Termination of appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 11 January 2012
AD04 - Change of location of company records to the registered office 11 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 05 January 2009
AAMD - Amended Accounts 05 August 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
363a - Annual Return 27 March 2008
RESOLUTIONS - N/A 04 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 30 October 2002
RESOLUTIONS - N/A 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
363s - Annual Return 22 February 2002
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 20 January 2001
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
RESOLUTIONS - N/A 04 November 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 October 1996
288 - N/A 20 March 1996
288 - N/A 06 March 1996
363b - Annual Return 06 March 1996
288 - N/A 20 February 1996
288 - N/A 20 January 1994
288 - N/A 20 January 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.