Company NameTop Securities Limited
Company StatusDissolved
Company Number00634214
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Geoffrey Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(35 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Secretary NameMichael Geoffrey Cook
NationalityBritish
StatusClosed
Appointed10 April 1995(35 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameAlice Claire I'Anson Widdows
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(36 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RolePublic Relations Executive
Correspondence Address55c Sutherland Street
Pimlico
London
SW1V 4JX
Director NameFrank Arditti
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 May 1991)
RoleSolicitor
Correspondence Address6 Greenwood Park
Kingston Upon Thames
Surrey
KT2 7EA
Director NameRobert Michael Salmon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1995)
RoleSolicitor
Correspondence Address56 Boundries Road
London
Sw12
Director NameGeoffrey John Widdows
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1996)
RoleCo Director
Correspondence AddressHome Farm
Sand Hutton
York
North Yorkshire
YO4 1JZ
Secretary NameMargot Ruth Gow
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1992)
RoleCompany Director
Correspondence Address97 Higham Street
London
E17 6BY
Secretary NameMiss Sheila Ryan
NationalityBritish
StatusResigned
Appointed25 March 1992(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleCompany Director
Correspondence Address40 Lady Margaret Road
Kentish Town
London
NW5 2NR

Location

Registered AddressElizabeth House 4th Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£583,706
Cash£13,439
Current Liabilities£25,610

Accounts

Latest Accounts22 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End02 May

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
25 June 2001Accounting reference date shortened from 22/01/02 to 02/05/01 (1 page)
21 March 2001Accounts for a small company made up to 22 January 2001 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: raymond harris & dollar 5 staple inn holborn bars london WC1V 7QS (1 page)
1 March 2000Accounts made up to 22 January 2000 (9 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 22 January 1999 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 May 1998Accounts made up to 22 January 1998 (12 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 July 1997Accounts made up to 22 January 1997 (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 April 1996Accounts made up to 22 January 1996 (11 pages)
2 March 1996New director appointed (1 page)
2 March 1996Director resigned (2 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 June 1995Accounts made up to 22 January 1995 (12 pages)
12 April 1995Secretary resigned (2 pages)
12 April 1995Secretary resigned (2 pages)