Background WavePink WaveYellow Wave

TOTAL CAPITAL FINANCE LIMITED (05984100)

TOTAL CAPITAL FINANCE LIMITED (05984100) is a dissolved UK company. incorporated on 31 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTAL CAPITAL FINANCE LIMITED has been registered for 19 years.

Company Number
05984100
Status
dissolved
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
1 Princes Street, London, EC2R 8PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL CAPITAL FINANCE LIMITED

TOTAL CAPITAL FINANCE LIMITED is an dissolved company incorporated on 31 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTAL CAPITAL FINANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

dissolved

Active since 19 years ago

Company No

05984100

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 November 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SYLVERDALE LIMITED
From: 31 October 2006To: 14 December 2006
Contact
Address

1 Princes Street London, EC2R 8PB,

Previous Addresses

, 4th Floor Victoria House Victoria Road, Chelmsford, Essex, CM1 1JR
From: 31 October 2006To: 6 June 2017
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Liquidation
16 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 February 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 September 2020
LIQ03LIQ03
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
16 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 July 2019
600600
Resolution
16 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company
6 June 2017
AD01Change of Registered Office Address
Legacy
12 May 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Auditors Resignation Company
14 October 2016
AUDAUD
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
4 August 2008
AAMDAAMD
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Memorandum Articles
28 February 2007
MEM/ARTSMEM/ARTS
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2006
NEWINCIncorporation