About

Registered Number: 04149350
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Based in London, Totalzone Ltd was founded on 29 January 2001, it has a status of "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARREN, Gemma 28 February 2001 16 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 06 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2008
353 - Register of members 30 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
CERTNM - Change of name certificate 12 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
225 - Change of Accounting Reference Date 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.