Company NameTotal Air Solutions Limited
Company StatusDissolved
Company Number04225876
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameGeorgia O'Geran
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address215 Bracelet Close
Stanford Le Hope
Essex
SS17 7JX
Director NameMr Martin Graham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 21 June 2011)
RoleAuditor
Country of ResidenceEngland
Correspondence Address1 Charleston Court Seaview Avenue
West Mersea
Colchester
Essex
CO5 8BX
Director NameJames Brendan O'Geran
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleBoiler Maker
Correspondence Address215 Bracelet Close
Stanford Le Hope
Essex
SS17 7JX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLittle Braxted Hall
Little Braxted
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
5 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-05
  • GBP 2
(4 pages)
5 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-05
  • GBP 2
(4 pages)
19 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Director's change of particulars / martin graham / 01/05/2009 (1 page)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Director's Change of Particulars / martin graham / 01/05/2009 / Nationality was: other, now: ; HouseName/Number was: 1,, now: 1; Street was: fairhaven court victoria esplanade, now: charleston court seaview avenue; Post Code was: CO5 8DE, now: CO5 8BX (1 page)
31 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 July 2008Return made up to 31/05/08; full list of members (3 pages)
28 July 2008Return made up to 31/05/08; full list of members (3 pages)
25 July 2008Director appointed mr martin graham (1 page)
25 July 2008Appointment Terminated Director james o'geran (1 page)
25 July 2008Appointment terminated director james o'geran (1 page)
25 July 2008Director appointed mr martin graham (1 page)
3 September 2007Return made up to 31/05/07; no change of members (6 pages)
3 September 2007Return made up to 31/05/07; no change of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
16 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
6 September 2004Accounts made up to 31 May 2003 (11 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2003 (11 pages)
11 August 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
11 August 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
4 February 2004Return made up to 31/05/03; full list of members (6 pages)
4 February 2004Return made up to 31/05/03; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: unit 1 tes house, motherwell way, west thurrock, essex RM20 3XD (2 pages)
3 December 2003Registered office changed on 03/12/03 from: unit 1 tes house, motherwell way, west thurrock, essex RM20 3XD (2 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
15 July 2002Return made up to 31/05/02; full list of members (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
31 May 2001Incorporation (15 pages)