Total Limited
Private Limited Company
Total Limited
3 Clwyd Street
Rhyl
Denbighshire
LL18 3LE
Wales
Company Name | Total Limited |
---|
Company Status | Dissolved 2001 |
---|
Company Number | 03611299 |
---|
Incorporation Date | 6 August 1998 |
---|
Dissolution Date | 15 May 2001 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 August |
---|
Latest Return | 6 August 1999 (24 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 3 Clwyd Street Rhyl Denbighshire LL18 3LE Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Vale of Clwyd |
---|
County | — |
---|
Built Up Area | Rhyl/Prestatyn |
---|
Parish | Rhyl |
---|
Accounts Year End | 31 August |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 6 August 1999 (24 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7440) | Advertising |
---|
SIC 2007 (73110) | Advertising agencies |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
15 May 2001 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 January 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 December 1999 | Return made up to 06/08/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
25 August 1998 | Registered office changed on 25/08/98 from: 229 nether street london N3 1NT | 1 page |
---|
25 August 1998 | Director resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—