Company NameTotal Impact Refinishing Limited
Company StatusDissolved
Company Number07108857
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Emily Trudgen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Thornwood Industrial Estate
Weald Hall Lane Thornwood
Epping
Essex
CM16 6NR
Director NameMr Michael Cockbill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Fullers Mead
Harlow
CM17 9AU

Contact

Telephone01992 577007
Telephone regionLea Valley

Location

Registered AddressUnit 4 Thornwood Industrial Estate
Weald Hall Lane Thornwood
Epping
Essex
CM16 6NR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

24.5k at £1Michael Cockbill
98.00%
Ordinary
500 at £1Emily Trudgen
2.00%
Ordinary

Financials

Year2014
Net Worth£3,545
Cash£259
Current Liabilities£12,723

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2013Voluntary strike-off action has been suspended (1 page)
25 September 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
5 June 2013Termination of appointment of Michael Cockbill as a director (1 page)
5 June 2013Termination of appointment of Michael Cockbill as a director (1 page)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 25,000
(4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 25,000
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Ms Emily Trudgen on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Ms Emily Trudgen on 21 February 2011 (2 pages)
8 March 2010Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield WF2 7AN England on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield WF2 7AN England on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield WF2 7AN England on 8 March 2010 (2 pages)
18 December 2009Incorporation (23 pages)
18 December 2009Incorporation (23 pages)