Company NameTotem Oil Technology Limited
Company StatusDissolved
Company Number06916744
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameMRUS Technology Limited

Business Activity

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

Directors

Director NameMark James Rogers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2018)
RoleBio Science
Correspondence AddressHeather View 25 Bents
Colne
Lancashire
BB8 7AB
Director NameMr Timothy Paul Rogers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Castle Grove
Killyclogher
Omagh
Co Tyrone
BT79 7AX
Northern Ireland
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

240k at £0.01Mr Graham Lawrence
7.63%
Ordinary
215k at £0.01Mr Brendan Mcaleer
6.83%
Ordinary
202k at £0.01Mr Graeme Lawrence Smith
6.42%
Ordinary
140k at £0.01Bio Green Resources Pte LTD
4.45%
Ordinary
140k at £0.01Mr Duncan Duckett
4.45%
Ordinary
950k at £0.01Mr Mark James Rogers
30.19%
Ordinary
950k at £0.01Mr Timothy Paul Rogers
30.19%
Ordinary
80k at £0.01Mr Bernard Raku-evans
2.54%
Ordinary
80k at £0.01Mr Richard Bowler
2.54%
Ordinary
75k at £0.01Petco
2.38%
Ordinary
25k at £0.01Ms Angelo Comi
0.79%
Ordinary
20k at £0.01Mr Ramsey Mclellan
0.64%
Ordinary
15k at £0.01Mr John Comi
0.48%
Ordinary
15k at £0.01Mrs Christine Comi
0.48%
Ordinary

Financials

Year2014
Net Worth-£18,392
Cash£1,083
Current Liabilities£76,204

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
3 October 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 31,470
(6 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 31,470
(6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 31,470
(6 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 31,470
(6 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 31,470
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 31,470
(6 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 31,470
(6 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 31,470
(6 pages)
17 May 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
17 May 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 31,470.00
(5 pages)
17 May 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
17 May 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 31,470.00
(5 pages)
2 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Sub-division of shares on 9 July 2010 (7 pages)
16 August 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
16 August 2011Sub-division of shares on 9 July 2010 (7 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Sub-division of shares on 9 July 2010 (7 pages)
16 August 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
10 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
10 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 July 2010Statement of capital following an allotment of shares on 8 June 2009
  • GBP 4
(2 pages)
21 July 2010Statement of capital following an allotment of shares on 8 June 2009
  • GBP 4
(2 pages)
21 July 2010Statement of capital following an allotment of shares on 8 June 2009
  • GBP 4
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed mrus technology LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed mrus technology LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
5 August 2009Director appointed mark james rogers (3 pages)
5 August 2009Director appointed mark james rogers (3 pages)
27 July 2009Director appointed timothy paul rogers (3 pages)
27 July 2009Director appointed timothy paul rogers (3 pages)
29 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
29 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
29 May 2009Appointment terminated director clifford wing (1 page)
29 May 2009Appointment terminated director clifford wing (1 page)
27 May 2009Incorporation (22 pages)
27 May 2009Incorporation (22 pages)