UKBizDB.co.uk

TOTAL INTERIORS UK LIMITED

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

This company is commonly known as Total Interiors Uk Limited. The company was founded 15 years ago and was given the registration number 06797835. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOTAL INTERIORS UK LIMITED
Company Number:06797835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 2009
End of financial year:30 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
3, Rowan Walk, Bromley, BR2 8QW

Director06 August 2009Active
76, Park Avenue, Bromley, BR1 4EE

Secretary21 January 2009Active
74, Park Avenue, Bromley, BR1 4EE

Director21 January 2009Active
3, Bolton Gardens, Bromley, BR1 4ES

Director20 March 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-21Gazette

Gazette dissolved liquidation.

Download
2021-01-21Insolvency

Liquidation compulsory return final meeting.

Download
2020-09-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-21Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-14Address

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

Download
2018-08-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-03-07Insolvency

Liquidation compulsory winding up order.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-02-28Gazette

Gazette notice compulsory.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Change account reference date company previous shortened.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-02-29Accounts

Accounts with accounts type total exemption small.

Download
2012-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-19Gazette

Gazette filings brought up to date.

Download
2011-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-17Gazette

Gazette notice compulsary.

Download
2010-11-24Address

Change registered office address company with date old address.

Download
2010-11-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.