Company NameTOTS Unlimited Ltd
Company StatusDissolved
Company Number09224519
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMrs Anne-Marie South
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Tile Lodge Road
Charing Heath
Ashford
Kent
TN27 0AY

Contact

Websitewww.totsunlimitedashford.com

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 November 2015Director's details changed for Anne-Marie Thompson on 17 October 2015 (2 pages)
18 November 2015Director's details changed for Anne-Marie Thompson on 17 October 2015 (2 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(26 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(26 pages)