Company NameTopworld International Limited
Company StatusDissolved
Company Number01885222
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 3 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(19 years, 11 months after company formation)
Appointment Duration2 years (closed 20 February 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2002)
RoleTrust Officer
Correspondence AddressFlat 2
8 Christian Road
Douglas
Isle Of Man
IM1 2QN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 2002)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2003)
RoleTrust Officer
Correspondence AddressFlat 2
8 Christian Road
Douglas
Isle Of Man
IM1 2QN
Director NameDeborah Jane Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2005)
RoleFiduciary Officer
Correspondence AddressKing Orry Cottage Hills
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 July 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£32,302
Cash£39,257
Current Liabilities£6,956

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006Director's particulars changed (1 page)
18 July 2006Application for striking-off (1 page)
24 August 2005Director resigned (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 315 oxford street london W1C 2HS (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
27 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
19 August 2003Return made up to 19/07/03; change of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
21 February 2002Director's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
25 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 19/07/01; no change of members (5 pages)
21 March 2001Director's particulars changed (1 page)
25 January 2001Full accounts made up to 31 December 1999 (9 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 315 oxford street london W1R 1LA (1 page)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
10 September 1999Secretary's particulars changed (1 page)
27 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 August 1999Return made up to 19/07/99; full list of members (6 pages)
27 July 1999Registered office changed on 27/07/99 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
15 March 1999Director's particulars changed (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 August 1998Return made up to 19/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
25 July 1998Full accounts made up to 31 December 1996 (9 pages)
19 February 1998Director resigned (1 page)
6 February 1998New director appointed (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 July 1997Return made up to 19/07/97; no change of members (4 pages)
20 June 1997Registered office changed on 20/06/97 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
16 April 1997Registered office changed on 16/04/97 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
31 January 1997Registered office changed on 31/01/97 from: 1 lea crescent ruislip gardens middlesex HA4 6PN (1 page)
23 September 1996Return made up to 19/07/96; full list of members (16 pages)
14 June 1996Full accounts made up to 31 December 1995 (8 pages)
2 April 1996Registered office changed on 02/04/96 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
30 August 1995Return made up to 19/07/95; no change of members (20 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)