Company NameTotally4 Limited
Company StatusDissolved
Company Number07165748
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square Bubble 18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMrs Lynne Jane Machin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square Bubble 18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMrs Lynne Jane Machin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Langford Drive
Boldon Colliery
Tyne And Wear
NE35 9LJ

Contact

Websitewww.totally4.com
Email address[email protected]
Telephone01341 080108
Telephone regionBarmouth

Location

Registered AddressThe Square Bubble
18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,292
Cash£37
Current Liabilities£5,355

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
22 April 2020Micro company accounts made up to 29 February 2020 (6 pages)
22 April 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
22 April 2020Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
15 June 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
8 May 2014Appointment of Mrs Lynne Jane Machin as a director (2 pages)
8 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages)
8 May 2014Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages)
8 May 2014Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages)
8 May 2014Appointment of Mrs Lynne Jane Machin as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Registered office address changed from 9 Langford Drive Boldon Colliery Tyne and Wear NE35 9LJ United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 9 Langford Drive Boldon Colliery Tyne and Wear NE35 9LJ United Kingdom on 26 October 2011 (1 page)
2 October 2011Termination of appointment of Lynne Machin as a director (1 page)
2 October 2011Termination of appointment of Lynne Machin as a director (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)