Company NameTip Top Drugstores Limited
Company StatusDissolved
Company Number00975256
CategoryPrivate Limited Company
Incorporation Date23 March 1970(54 years, 1 month ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)
Previous NameTip Top Drugstores Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdith Shih
NationalityBritish
StatusClosed
Appointed21 October 2002(32 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 18 July 2018)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Alan John Heaton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(38 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 18 July 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter Frederick Hutchinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1993)
RoleMis And Logistics Director
Country of ResidenceEngland
Correspondence Address16 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NameMr Stanley Hunt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2001)
RoleStore Operations Dir
Correspondence AddressThe Oaks
51 Church Road
Fleet
Hampshire
GU51 4NA
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleChartered Accountant
Correspondence Address56 Bolingbroke Road
London
W14 0AH
Director NameAlan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 June 1992)
RoleManaging Director
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NameMr Alan George Chandler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address32 Sprucedale Gardens
Wallington
Surrey
SM6 9LB
Director NameMr Colin James Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleEstates Director
Correspondence Address2 Kingswood Drive
South Sutton
Surrey
SM2 5NB
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1994)
RoleBuying And Marketing Direc
Country of ResidenceUnited Kingdom
Correspondence Address12 White Oak Gardens
The Hollies
Sidcup
Kent
DA15 8WF
Director NameAnthony James Stanworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 1992)
RolePersonnel Director
Correspondence Address16 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address56 Bolingbroke Road
London
W14 0AH
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameMrs Joan Harris Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 1994)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cedars
Leatherhead
Surrey
KT22 8TH
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressOakleigh
62 Station Road
Chapletown
Turton Bolton
BL7 0HA
Secretary NameChristopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed06 July 1993(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleChartered Accontant
Correspondence AddressOakleigh
62 Station Road
Chapletown
Turton Bolton
BL7 0HA
Director NameRebecca Jane Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(24 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 1995)
RoleSecretary
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Director NameMr Colin Morris Cobain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drift
16 Manor Road
Reigate
Surrey
RH2 9LB
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed27 March 1995(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed31 January 1997(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Ian Robert Michael Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFenns Farm Fenns Lane
West End
Woking
Surrey
GU24 9QF
Secretary NameSally Elizabeth Anne Mitchell
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address21 Adamsrill Road
London
SE26 4AJ
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2002)
RoleFinance Director
Correspondence AddressPinewood Cottage
Butterfly Walk
Warlingham
Surrey
CR6 9JA
Director NameElizabeth Joan Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2002)
RoleManaging Director
Correspondence AddressRombalds Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Director NameBrian Philip Ingham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address30 Barham Road
Wimbledon
London
SW20 0ET
Director NameAloysius Martin Yirk Yu So
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address8a Mountain Lodge
44 Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameGerard Willem Hazelebach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed10 July 2003(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressNeerijssesteenweg 14
B-3061 Leefdaal
Belgium
Director NameMr Neil Lloyd Page
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Director NameKenneth Tze Man Ying
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2008(38 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address68 MacDonnell Road 6a Best View Court
Mid-Level
Hong Kong
Director NameGillian Greig Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(38 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchison House 5 Hester Road
Battersea
London
SW11 4AN

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.6m at £0.1Superdrug Stores PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 215/219, lord st, southport, mersyside.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 193/197, high st erdington, west midlands title no. Wm 270746.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 208 dovecott st. Stockton on tees, cleveland title no ee 66355.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 30, town sqaure oldham, great manchester title no. Gm 280134.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit MSU5B, eldon square centre, newcastle upon tyne tyne & wear title no. Ty 81726.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 179, high st, lincoln, lincolnshire title no. Ll 15941.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5, front st, chester le street, dufnal title no. Du 85773.
Fully Satisfied
19 September 1983Delivered on: 28 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 piccadilly kinggate, broadford, west yorkshire.
Fully Satisfied
19 September 1983Delivered on: 28 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2, 4 and b mersey square (store 2) merseyway, stockport great manchester.
Fully Satisfied
6 September 1983Delivered on: 19 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit d 64-68 (even nos) boothlerly rd goole humberside.
Fully Satisfied
19 July 1983Delivered on: 27 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, land and buildings fronting avenue d, avenue west and street 3, thorp arch trading estate, leeds west yorks. Title no wyk 188130.
Fully Satisfied
23 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 106, fishergate walk, st. George's shopping centre, preston, lancashire.
Fully Satisfied
23 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 62, central area development, barnsley, south yorkshire.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32/34, broad st, king lynn norfolk.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9, 11, 13 & 15, frint st. Acomb, north yorkshire. Title no. Nyk 14418.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H O2, growthorpe selby, north yorkshire.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33/35, southgate scunthorpe, humberside.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17, high street, wallsend, tyen & wear.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8, market walk, sale, manchester, greater manchester.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 24/25, no's 2 & 3, bell court, stratford on avon warwickshire.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 28, chemsley wod shopping centre, solihull, west midlands.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27, centra areas redvelopment square, banbury oxfordshire.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148 rowland hill kiddermonster, hereford & worcester.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 phase iii central area development solihull, west midlands.
Fully Satisfied
23 June 1983Delivered on: 29 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 57/59, dundas st., & 65/67, dundas mews middlesbrough cleveland.
Fully Satisfied

Filing History

18 July 2018Final Gazette dissolved following liquidation (1 page)
18 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
22 September 2017Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 22 September 2017 (2 pages)
20 September 2017Declaration of solvency (8 pages)
20 September 2017Declaration of solvency (8 pages)
20 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
(1 page)
20 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
(1 page)
20 September 2017Appointment of a voluntary liquidator (4 pages)
20 September 2017Appointment of a voluntary liquidator (4 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (2 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (2 pages)
29 August 2017Change of details for Superdrug Stores Plc as a person with significant control on 9 February 2017 (5 pages)
29 August 2017Change of details for Superdrug Stores Plc as a person with significant control on 9 February 2017 (5 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 November 2015Termination of appointment of Gillian Greig Smith as a director on 1 October 2015 (2 pages)
18 November 2015Termination of appointment of Gillian Greig Smith as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Richard Alexander Fleming as a director on 1 October 2015 (3 pages)
9 October 2015Appointment of Richard Alexander Fleming as a director on 1 October 2015 (3 pages)
10 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,160,000
(14 pages)
10 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,160,000
(14 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,160,000
(14 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,160,000
(14 pages)
23 December 2013Re-registration of Memorandum and Articles (34 pages)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Statement of company's objects (3 pages)
23 December 2013Re-registration of Memorandum and Articles (34 pages)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Statement of company's objects (3 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,160,000
(14 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,160,000
(14 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2012Director's details changed for Gillian Greig Smith on 15 August 2012 (3 pages)
4 September 2012Director's details changed for Gillian Greig Smith on 15 August 2012 (3 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages)
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages)
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010 (3 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
27 August 2010Register inspection address has been changed (2 pages)
27 August 2010Register(s) moved to registered inspection location (2 pages)
27 August 2010Register(s) moved to registered inspection location (2 pages)
27 August 2010Secretary's details changed for Edith Shih on 10 August 2010 (3 pages)
27 August 2010Director's details changed for Alan John Heaton on 10 August 2010 (3 pages)
27 August 2010Director's details changed for Gillian Greig Smith on 10 August 2010 (3 pages)
27 August 2010Director's details changed for Gillian Greig Smith on 10 August 2010 (3 pages)
27 August 2010Secretary's details changed for Edith Shih on 10 August 2010 (3 pages)
27 August 2010Director's details changed for Alan John Heaton on 10 August 2010 (3 pages)
27 August 2010Register inspection address has been changed (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2009Return made up to 10/08/09; full list of members (5 pages)
25 August 2009Return made up to 10/08/09; full list of members (5 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Appointment terminated director kenneth ying (1 page)
17 February 2009Director appointed alan john heaton (3 pages)
17 February 2009Appointment terminated director kenneth ying (1 page)
17 February 2009Director appointed alan john heaton (3 pages)
25 September 2008Return made up to 10/08/08; full list of members (5 pages)
25 September 2008Return made up to 10/08/08; full list of members (5 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Appointment terminated director neil page (1 page)
4 July 2008Director appointed gillian greig smith (3 pages)
4 July 2008Director's change of particulars / gillian smith / 23/06/2008 (1 page)
4 July 2008Appointment terminated director neil page (1 page)
4 July 2008Director's change of particulars / gillian smith / 23/06/2008 (1 page)
4 July 2008Director appointed gillian greig smith (3 pages)
16 May 2008Appointment terminated director aloysius so (1 page)
16 May 2008Director appointed kenneth tze man ying (2 pages)
16 May 2008Director appointed kenneth tze man ying (2 pages)
16 May 2008Appointment terminated director aloysius so (1 page)
21 August 2007Return made up to 10/08/07; full list of members (5 pages)
21 August 2007Return made up to 10/08/07; full list of members (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 September 2006Return made up to 10/08/06; full list of members (5 pages)
6 September 2006Return made up to 10/08/06; full list of members (5 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
8 September 2005Return made up to 10/08/05; full list of members (5 pages)
8 September 2005Return made up to 10/08/05; full list of members (5 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Registered office changed on 26/01/05 from: 9 queen street mayfair london W1J 5PE (1 page)
26 January 2005Registered office changed on 26/01/05 from: 9 queen street mayfair london W1J 5PE (1 page)
25 August 2004Return made up to 10/08/04; full list of members (5 pages)
25 August 2004Return made up to 10/08/04; full list of members (5 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
3 September 2003Return made up to 10/08/03; full list of members (6 pages)
3 September 2003Return made up to 10/08/03; full list of members (6 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
17 June 2003Location of register of members (non legible) (1 page)
17 June 2003Location of register of members (non legible) (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (3 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (3 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 118 beddington lane croydon CR0 4TB (1 page)
8 January 2003New director appointed (3 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 118 beddington lane croydon CR0 4TB (1 page)
8 January 2003New director appointed (3 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 29 December 2001 (3 pages)
21 August 2002Total exemption small company accounts made up to 29 December 2001 (3 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
17 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 January 2002Location of register of members (1 page)
27 January 2002Location of register of members (1 page)
20 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
17 August 2001Accounts for a dormant company made up to 3 February 2001 (3 pages)
17 August 2001Accounts for a dormant company made up to 3 February 2001 (3 pages)
17 August 2001Accounts for a dormant company made up to 3 February 2001 (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Location of register of members (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Location of register of members (1 page)
31 August 2000Accounts for a dormant company made up to 29 January 2000 (3 pages)
31 August 2000Accounts for a dormant company made up to 29 January 2000 (3 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Return made up to 30/07/99; full list of members (7 pages)
8 October 1999Return made up to 30/07/99; full list of members (7 pages)
1 September 1999Full accounts made up to 30 January 1999 (8 pages)
1 September 1999Full accounts made up to 30 January 1999 (8 pages)
26 August 1998Full accounts made up to 31 January 1998 (8 pages)
26 August 1998Full accounts made up to 31 January 1998 (8 pages)
14 August 1998Return made up to 10/08/98; no change of members (4 pages)
14 August 1998Return made up to 10/08/98; no change of members (4 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
15 May 1998Secretary's particulars changed (1 page)
15 May 1998Secretary's particulars changed (1 page)
29 October 1997Return made up to 30/07/97; full list of members (5 pages)
29 October 1997Return made up to 30/07/97; full list of members (5 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
1 September 1997Full accounts made up to 1 February 1997 (8 pages)
1 September 1997Full accounts made up to 1 February 1997 (8 pages)
1 September 1997Full accounts made up to 1 February 1997 (8 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Secretary resigned;director resigned (1 page)
1 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 October 1996Return made up to 30/07/96; full list of members (9 pages)
1 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 October 1996Return made up to 30/07/96; full list of members (9 pages)
2 September 1996Full accounts made up to 3 February 1996 (9 pages)
2 September 1996Full accounts made up to 3 February 1996 (9 pages)
2 September 1996Full accounts made up to 3 February 1996 (9 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
21 August 1995Return made up to 10/08/95; full list of members (14 pages)
21 August 1995Return made up to 10/08/95; full list of members (14 pages)
7 August 1995Full accounts made up to 28 January 1995 (9 pages)
7 August 1995Full accounts made up to 28 January 1995 (9 pages)
4 July 1986Return of allotments (2 pages)
4 July 1986Return of allotments (2 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)