About

Registered Number: 04571319
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

 

Total Steel Solutions (UK) Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has 3 directors listed as Green, Kevin, Alston, Shirley, Green, Debra Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Kevin 15 October 2007 - 1
GREEN, Debra Jane 23 October 2002 15 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ALSTON, Shirley 23 October 2002 15 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 04 April 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363s - Annual Return 14 November 2007
CERTNM - Change of name certificate 27 June 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.