TOTALPAY GROUP LTD

40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.04985947
CategoryPrivate Limited Company
Incorporated05 Dec 2003
Age20 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 15 days

SUMMARY

TOTALPAY GROUP LTD is an dissolved private limited company with number 04985947. It was incorporated 20 years, 5 months, 18 days ago, on 05 December 2003 and it was dissolved 10 years, 1 month, 15 days ago, on 08 April 2014. The company address is 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ

Change date: 2013-12-17

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change sail address company with old address

Date: 12 Dec 2013

Category: Address

Type: AD02

Old address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-18

Officer name: Mark Allen Blakemore

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Mark Allen Blakemore

Documents

View document PDF

Change sail address company with old address

Date: 03 Jul 2012

Category: Address

Type: AD02

Old address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 12 Jun 2012

Category: Address

Type: AD02

Old address: 14 & 15 Craven Street London WC2N 5AD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-14

Officer name: Robert John Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Ian Holden

Appointment date: 2011-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Robinson

Termination date: 2011-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ian Holden

Appointment date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 05 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-05

Officer name: Mr Jacobus Adriaan Paulsen

Documents

View document PDF

Move registers to registered office company

Date: 09 Dec 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Move registers to sail company

Date: 23 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Robinson

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacobus Adriaan Paulsen

Change date: 2009-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert John Robinson

Change date: 2009-12-05

Documents

View document PDF

Change sail address company

Date: 22 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: The Mansion House, Plaistow Lane Bromley Kent BR1 3TP

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacobus Adriaan Paulsen

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Robinson

Change date: 2009-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert John Robinson

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Capital

Type: 122

Description: S-div 10/12/03

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/12/03--------- £ si [email protected]= 7599 £ ic 1/7600

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/03

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 08/12/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBEMARTIN ROAD LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:09363014
Status:ACTIVE
Category:Private Limited Company

FORDWORX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11846548
Status:ACTIVE
Category:Private Limited Company

GLENBOURNE LIMITED

18 MULBERRY AVENUE,WIDNES,WA8 0WN

Number:02328018
Status:ACTIVE
Category:Private Limited Company

GROVER STORE LTD

87 STOKE PODGES LANE,SLOUGH,SL1 3NY

Number:08659823
Status:ACTIVE
Category:Private Limited Company

ONE AIM GROUP LIMITED

THE OLD SCHOOL, LOUGHBOROUGH,LEICESTERSHIRE,LE4 5PJ

Number:06439408
Status:LIQUIDATION
Category:Private Limited Company

STANOCZ LIMITED

104 THE NEWRY,LEICESTER,LE2 6SS

Number:08994873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source