About

Registered Number: 05401281
Date of Incorporation: 22/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 3 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Based in Walsall, Totem Furniture Ltd was registered on 22 March 2005, it's status at Companies House is "Dissolved". The companies directors are Lewer, Angela Joanne, Lewer, Anthony, Lewer, Nicholas Michael. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWER, Angela Joanne 01 October 2007 - 1
LEWER, Anthony 06 January 2012 - 1
LEWER, Nicholas Michael 22 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
4.68 - Liquidator's statement of receipts and payments 14 November 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
AA - Annual Accounts 20 January 2015
F10.2 - N/A 26 November 2014
F10.2 - N/A 07 November 2014
4.20 - N/A 05 November 2014
RESOLUTIONS - N/A 16 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 31 August 2006
225 - Change of Accounting Reference Date 31 August 2006
363a - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 15 November 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Outstanding

N/A

Fixed and floating charge 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.