Company NameTotal Sales And Marketing Solutions South Coast Limited
Company StatusDissolved
Company Number06881875
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePaul Caldwell-Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House Spring Lane
Colchester
Essex
CO3 4AR
Director NameNicholas John Hepple
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Nicholson Terrace
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(4 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(4 pages)
20 April 2011Director's details changed for Paul Caldwell-Jones on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Paul Caldwell-Jones on 20 April 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Director appointed nicholas john hepple (2 pages)
14 August 2009Director appointed nicholas john hepple (2 pages)
9 July 2009Director appointed paul caldwell-jones (2 pages)
9 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
9 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
9 July 2009Director appointed paul caldwell-jones (2 pages)
23 April 2009Appointment Terminated Director barbara kahan (1 page)
23 April 2009Appointment terminated director barbara kahan (1 page)
20 April 2009Incorporation (11 pages)
20 April 2009Incorporation (11 pages)