Company NameTotal Telecom & Computers Limited
Company StatusDissolved
Company Number07077676
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameVillage Spice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Marc Pooley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(6 months after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2015)
RoleComputer Engineer
Country of ResidenceNorthern Ireland
Correspondence Address11 Sandy Braes
Magherafelt
County Londonderry
BT45 6PN
Northern Ireland
Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Washington
Tyne And Wear
DH3 2QG

Contact

Websitewww.totaltc.com

Location

Registered Address27 Durham Road
Birtley
Co Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1Marc Pooley
100.00%
Ordinary

Financials

Year2014
Net Worth£946
Current Liabilities£5,629

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50
(3 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
17 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
17 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
28 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 50
(3 pages)
28 July 2010Termination of appointment of Geoffrey Torbitt as a director (1 page)
28 July 2010Termination of appointment of Geoffrey Torbitt as a director (1 page)
28 July 2010Appointment of Mr Marc Pooley as a director (2 pages)
28 July 2010Appointment of Mr Marc Pooley as a director (2 pages)
28 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 50
(3 pages)
26 May 2010Company name changed village spice LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
26 May 2010Company name changed village spice LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
14 May 2010Registered office address changed from 34 Front Street Langley Park Durham Durham DH7 9SD England on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 34 Front Street Langley Park Durham Durham DH7 9SD England on 14 May 2010 (1 page)
16 November 2009Incorporation (50 pages)
16 November 2009Incorporation (50 pages)