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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 14 July 2010 | Outstanding |
N/A |
Security deed | 03 February 2010 | Outstanding |
N/A |