Company NameTotal Compensation Management Ltd
Company StatusDissolved
Company Number07193055
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ricki Hayre
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
BD1 5AH
Director NameMr Hitesh Keshvala
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
BD1 5AH
Director NameMr Harvir Singh Mann
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
BD1 5AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Harvir Singh Mann
33.33%
Ordinary
1 at £1Hitesh Keshvala
33.33%
Ordinary
1 at £1Ricki Hayre
33.33%
Ordinary

Financials

Year2014
Net Worth£413
Cash£238
Current Liabilities£265

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Director's details changed for Mr Harvir Mann on 17 March 2012 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Harvir Mann on 17 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Director's details changed for Mr Ricki Hayre on 13 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Harvir Mann on 13 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Ricki Hayre on 13 April 2010 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mr Harvir Mann on 13 April 2010 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 August 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 3
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 3
(3 pages)
13 April 2010Appointment of Mr Ricki Hayre as a director (2 pages)
13 April 2010Appointment of Mr Harvir Mann as a director (2 pages)
13 April 2010Appointment of Mr Ricki Hayre as a director (2 pages)
13 April 2010Appointment of Mr Hitesh Keshvala as a director (2 pages)
13 April 2010Appointment of Mr Harvir Mann as a director (2 pages)
13 April 2010Appointment of Mr Hitesh Keshvala as a director (2 pages)
18 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)