Company NameTopward Limited
Company StatusDissolved
Company Number01459973
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 5 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMarc Jonathan Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 February 2010)
RoleLadies Clothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Secretary NameAdam Nigel Lee
NationalityBritish
StatusClosed
Appointed10 March 2008(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressThe Cottage Hendon Wood Lane
London
NW7 4HS
Director NameCarol Uzan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 March 2008)
RoleFashion Wholesaler
Correspondence Address4 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameMeir Uzan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 March 2008)
RoleFashion Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Kingsdale Court
367 Cockfosters Road
Barnet
Herts
EN4 0JF
Secretary NameCarol Uzan
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address4 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Secretary NameKaren Anne Donoghue
NationalityBritish
StatusResigned
Appointed13 May 1999(19 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address49 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YP

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,327,985
Cash£632,046
Current Liabilities£193,989

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
23 February 2009Application for striking-off (1 page)
23 February 2009Application for striking-off (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 March 2008Secretary appointed adam nigel lee (2 pages)
25 March 2008Appointment Terminated Secretary karen donoghue (1 page)
25 March 2008Appointment terminated director and secretary carol uzan (1 page)
25 March 2008Appointment terminated director meir uzan (1 page)
25 March 2008Director appointed marc jonathan lee (2 pages)
25 March 2008Appointment Terminated Director meir uzan (1 page)
25 March 2008Director appointed marc jonathan lee (2 pages)
25 March 2008Secretary appointed adam nigel lee (2 pages)
25 March 2008Appointment terminated secretary karen donoghue (1 page)
25 March 2008Appointment Terminated Director and Secretary carol uzan (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 December 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
2 December 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Return made up to 31/03/06; full list of members (3 pages)
27 March 2006Return made up to 31/03/06; full list of members (3 pages)
7 June 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
7 June 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
1 April 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
8 January 2005Particulars of mortgage/charge (11 pages)
8 January 2005Particulars of mortgage/charge (11 pages)
22 September 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
22 September 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
16 July 2004Return made up to 31/03/04; full list of members (6 pages)
16 July 2004Return made up to 31/03/04; full list of members (6 pages)
2 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (17 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (17 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
11 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 April 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
13 June 2000Return made up to 31/03/00; full list of members (7 pages)
13 June 2000Return made up to 31/03/00; full list of members (7 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1999Declaration of mortgage charge released/ceased (1 page)
2 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
2 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
29 July 1999Declaration of mortgage charge released/ceased (1 page)
29 July 1999Declaration of mortgage charge released/ceased (1 page)
29 July 1999Declaration of mortgage charge released/ceased (1 page)
29 July 1999Declaration of mortgage charge released/ceased (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
17 October 1998Particulars of mortgage/charge (7 pages)
17 October 1998Particulars of mortgage/charge (7 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Full accounts made up to 31 March 1997 (18 pages)
17 March 1998Full accounts made up to 31 March 1997 (18 pages)
16 June 1997Return made up to 31/03/97; full list of members (6 pages)
16 June 1997Return made up to 31/03/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 March 1996 (19 pages)
26 March 1997Full accounts made up to 31 March 1996 (19 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (19 pages)
2 May 1996Full accounts made up to 31 March 1995 (19 pages)
12 April 1995Return made up to 31/03/95; full list of members (7 pages)
12 April 1995Return made up to 31/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 January 1980Memorandum of association (6 pages)
11 January 1980Memorandum of association (6 pages)
9 January 1980New secretary appointed (1 page)
9 January 1980New secretary appointed (1 page)
8 January 1980Dir / sec appoint / resign (2 pages)
8 January 1980Dir / sec appoint / resign (2 pages)
8 November 1979Incorporation (15 pages)
8 November 1979Incorporation (15 pages)