Company NameTotal Claims Ltd
Company StatusDissolved
Company Number06498102
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Vaseem Mukhtar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Heaton Road
Newcastle Upon Tyne
NE6 5QB
Director NameMr Mustanser Naseer Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(1 year after company formation)
Appointment Duration8 years, 2 months (closed 02 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Carlisle Close
Holystone
Newcastle Upon Tyne
Tyne And Wear
NE27 0UT
Director NameMr Abid Sharif
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lewis Drive
Fenham
Newcastle Upon Tyne
NE4 9HE
Secretary NameMr Abid Sharif
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lewis Drive
Fenham
Newcastle Upon Tyne
NE4 9HE

Location

Registered Address555 Shields Road
Walkergate
Newcastle Upon Tyne
NE6 4QL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Abid Sharif
33.33%
Ordinary
50 at £1Mr Mustanser Ahmed
33.33%
Ordinary
50 at £1Vaseem Mukhtar
33.33%
Ordinary

Financials

Year2014
Net Worth£43,893
Cash£12,641
Current Liabilities£141,707

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Termination of appointment of Abid Sharif as a director on 1 December 2010 (1 page)
25 February 2016Termination of appointment of Abid Sharif as a director on 1 December 2010 (1 page)
23 February 2016Termination of appointment of Abid Sharif as a secretary on 1 December 2010 (1 page)
23 February 2016Termination of appointment of Abid Sharif as a secretary on 1 December 2010 (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(6 pages)
8 September 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(6 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Compulsory strike-off action has been discontinued (1 page)
5 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150
(6 pages)
5 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150
(6 pages)
5 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150
(6 pages)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
11 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
11 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Abid Sharif on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Abid Sharif on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Vaseem Mukhtar on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Vaseem Mukhtar on 1 November 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Vaseem Mukhtar on 1 November 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Mustanser Ahmed on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Abid Sharif on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr Mustanser Ahmed on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr Mustanser Ahmed on 1 November 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Ad 20/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
27 May 2009Ad 20/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
27 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 May 2009Director appointed mustanser ahmed (2 pages)
27 May 2009Director appointed mustanser ahmed (2 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)