About

Registered Number: 05859615
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Elizabeth House, 13 19 Queen Street, Leeds, LS1 2TW

 

Established in 2006, Total Securities Ltd have registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this company. Turofsky, Amanda Eve is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUROFSKY, Amanda Eve 04 December 2009 02 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 05 December 2014
DISS40 - Notice of striking-off action discontinued 22 October 2014
AA - Annual Accounts 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AD01 - Change of registered office address 26 March 2014
AUD - Auditor's letter of resignation 18 February 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 24 December 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 December 2012
CERTNM - Change of name certificate 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AR01 - Annual Return 20 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AA - Annual Accounts 07 November 2012
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 15 March 2012
CERTNM - Change of name certificate 13 March 2012
RESOLUTIONS - N/A 12 May 2011
AA - Annual Accounts 12 May 2011
SH08 - Notice of name or other designation of class of shares 12 May 2011
CC04 - Statement of companies objects 12 May 2011
AR01 - Annual Return 06 August 2010
AD01 - Change of registered office address 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2007 Fully Satisfied

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.