About

Registered Number: 04269747
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 9 months ago)
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

 

Based in Leicester, Totel Distribution Ltd was founded on 14 August 2001, it's status at Companies House is "Dissolved". The current directors of the business are Rowbotham, Keith, Rowbotham, Anna Clare, Rowbotham, Karen Stephanie, Rowbotham, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Keith 01 April 2004 - 1
ROWBOTHAM, Judith 01 September 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ROWBOTHAM, Anna Clare 01 April 2004 15 December 2010 1
ROWBOTHAM, Karen Stephanie 01 September 2001 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 25 May 2019
RESOLUTIONS - N/A 11 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2018
LIQ02 - N/A 11 April 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 September 2012
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 02 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AD01 - Change of registered office address 01 October 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
AR01 - Annual Return 28 October 2009
DISS40 - Notice of striking-off action discontinued 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 September 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 30 October 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 July 2010 Outstanding

N/A

Security deed 03 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.