Company NameTotal Leisure Solutions Ltd
Company StatusDissolved
Company Number07084947
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel John Ford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Deerhurst Chase
Bicknacre
Chelmsford
CM3 4XG
Director NameMr David Ernest Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia Lodge Blind Lane
Billericay
Essex
CM12 9SN
Director NameShakib Kayode Laguda
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamley Close
Benfleet
Essex
SS7 4PQ
Director NameMr Nigel John Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Tyrells
Hockley
Essex
SS5 4QA
Secretary NameMr Daniel John Ford
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Deerhurst Chase
Bicknacre
Chelmsford
CM3 4XG

Location

Registered AddressUnit 18 Laurence Industrial Estate
Southend-On-Sea
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(7 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(7 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
18 February 2010Appointment of Nigel John Smith as a director (3 pages)
18 February 2010Appointment of David Ernest Jones as a director (3 pages)
18 February 2010Appointment of Nigel John Smith as a director (3 pages)
18 February 2010Appointment of David Ernest Jones as a director (3 pages)
18 February 2010Appointment of Shakib Kayode Laguda as a director (3 pages)
18 February 2010Appointment of Shakib Kayode Laguda as a director (3 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)