Company NameTopfame Limited
Company StatusDissolved
Company Number02029322
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Andreas Ioannou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2018)
RoleDirector-Cutter
Country of ResidenceEngland
Correspondence Address39 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMr Charalambos Christodoulou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2018)
RoleDirector-Salesman
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Director NameMrs Maroulla Christodoulou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Secretary NameMr Andreas Ioannou
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMrs Athena Ioannou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Director NameMrs Athena Ioannou
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 12 October 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodland Way
Winchmore Hill
London
N21 3QB

Contact

Websitesteviesgowns.co.uk

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250 at £1Andreas Ioannou
25.00%
Ordinary
250 at £1Charalambos Christodoulou
25.00%
Ordinary
250 at £1Mary Christodoulou
25.00%
Ordinary
250 at £1Mrs Athena Ioannou
25.00%
Ordinary

Financials

Year2014
Net Worth-£454,901
Current Liabilities£459,066

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 November 2003Delivered on: 18 November 2003
Satisfied on: 17 January 2013
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all assets of the company.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages)
2 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 May 2017Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages)
2 May 2017Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages)
2 May 2017Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages)
2 May 2017Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages)
2 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 May 2017Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages)
2 May 2017Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages)
2 May 2017Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
10 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Termination of appointment of Athena Ioannou as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mrs Athena Ioannou as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Athena Ioannou as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mrs Athena Ioannou as a director on 12 October 2015 (2 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Registered office address changed from Unit 1 33 Shaftesbury Road Bull Lane London N18 1SW to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 21 August 2014 (1 page)
21 August 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Registered office address changed from Unit 1 33 Shaftesbury Road Bull Lane London N18 1SW to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 21 August 2014 (1 page)
21 August 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1,000
(7 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1,000
(7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mrs Athena Ioannou on 23 December 2009 (2 pages)
1 July 2010Director's details changed for Mrs Mary Christodoulou on 23 December 2009 (2 pages)
1 July 2010Director's details changed for Mrs Mary Christodoulou on 23 December 2009 (2 pages)
1 July 2010Director's details changed for Charalambos Christodoulou on 23 December 2009 (2 pages)
1 July 2010Director's details changed for Mrs Athena Ioannou on 23 December 2009 (2 pages)
1 July 2010Director's details changed for Charalambos Christodoulou on 23 December 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 31/12/07; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 31/12/07; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Return made up to 31/12/05; full list of members (3 pages)
9 June 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
29 August 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
29 August 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(8 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
21 April 1999Return made up to 31/12/98; full list of members (6 pages)
21 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Full accounts made up to 30 November 1997 (11 pages)
8 September 1998Full accounts made up to 30 November 1997 (11 pages)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
15 July 1997Full accounts made up to 30 November 1996 (11 pages)
15 July 1997Full accounts made up to 30 November 1996 (11 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
12 September 1996Full accounts made up to 30 November 1995 (11 pages)
12 September 1996Full accounts made up to 30 November 1995 (11 pages)
11 September 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1996Return made up to 31/12/95; full list of members (6 pages)
24 August 1995Full accounts made up to 30 November 1994 (11 pages)
24 August 1995Full accounts made up to 30 November 1994 (11 pages)