UKBizDB.co.uk

TOTAL GLOBAL STEEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Global Steel Ltd. The company was founded 24 years ago and was given the registration number 03847731. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:TOTAL GLOBAL STEEL LTD
Company Number:03847731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 1999
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Richmond Avenue, London, N1 0NF

Director19 January 2009Active
12c, Block 9, 568 Julu Road, Shanghai, China,

Director27 June 2007Active
Dukes House, Dukes Place, London, United Kingdom, EC3A 7LP

Director31 October 2011Active
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT

Corporate Secretary24 September 1999Active
7, Bruce Close, Deal, Kent, United Kingdom, CT14 9BU

Director18 May 2010Active
2 Osten Mews, London, SW7 4HW

Director10 October 1999Active
Via Moncucco 25, Lugano, Switzerland,

Director10 October 1999Active
Via Xx Settembre, Monza (Mi) 20052, Italy, FOREIGN

Director10 October 1999Active
Flat 5, Frobisher House, Watts Street, London, E1W 2PZ

Director15 April 2010Active
Meadow View,, Childerditch Street,, Little Warley, Brentwood, CM13 3EG

Director20 December 2006Active
Second Floor, 90 Elgin Avenue, London, United Kingdom, W9 2HD

Director25 May 2010Active
20/6, Old Tolbooth Wynd, Edinburgh, EH8 8EQ

Director01 September 2009Active
Via Firenze 32, Rome, Italy,

Director10 October 1999Active
20 Porchester Road, Billericay, CM12 0UQ

Director20 December 2006Active
Bond House,, 3 Sherburn,, Cawood,, Selby,, United Kingdom, YO8 3SS

Director28 September 2007Active
1 Rectory Cottage Rectory Chase, Little Warley, Brentwood, CM13 3EZ

Director20 December 2006Active
7-11 Kensington High Street, London, W8 5NP

Corporate Director24 September 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-28Gazette

Gazette dissolved liquidation.

Download
2020-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2016-11-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2016-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-23Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-03Address

Change registered office address company with date old address new address.

Download
2014-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-09Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2012-10-09Address

Change registered office address company with date old address.

Download
2012-09-07Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2012-09-07Resolution

Resolution.

Download
2012-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-08-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-11-15Officers

Change person director company with change date.

Download
2011-11-15Officers

Appoint person director company with name.

Download
2011-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-14Accounts

Accounts with accounts type medium.

Download
2011-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.