Company NameToplook Limited
Company StatusDissolved
Company Number02145276
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameExport X Limited

Business Activity

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 NameMaurice Brian Baumal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressHillock The Warren
Off The Avenue
Radlett
Hertfordshire
WD7 7DU
Director NamePatricia Anne Bahouse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleAccountant
Correspondence Address33 Anderson Close
Winchmore Hill
London
N21 1TH
Director NameDavid Simon Baumal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressThe Willows 21 King George Avenue
Bushey
Watford
Hertfordshire
WD2 3NT
Director NameMr Mark Richard Baumal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 James Close
Bushey
Hertfordshire
WD2 2LT
Director NameIssy Rondel
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address45 Oakdale Avenue
Radlett
Hertfordshire
WD7 8EW
Secretary NamePatricia Anne Bahouse
NationalityBritish
StatusClosed
Appointed23 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleAccountant
Correspondence Address33 Anderson Close
Winchmore Hill
London
N21 1TH
Secretary NameDavid Simon Baumal
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressThe Willows 21 King George Avenue
Bushey
Watford
Hertfordshire
WD2 3NT

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,732
Cash£17
Current Liabilities£49,749

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 May 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2006Return made up to 30/11/05; full list of members (9 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
10 December 2004Return made up to 30/11/04; full list of members (9 pages)
5 November 2004Total exemption full accounts made up to 31 January 2004 (17 pages)
31 December 2003Return made up to 30/11/03; full list of members (9 pages)
4 August 2003Full accounts made up to 31 January 2003 (18 pages)
8 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Full accounts made up to 31 January 2002 (18 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2001Full accounts made up to 31 January 2001 (18 pages)
19 December 2000Return made up to 30/11/00; full list of members (8 pages)
4 July 2000Full accounts made up to 31 January 2000 (18 pages)
10 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 31 January 1999 (17 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
14 January 1999Return made up to 30/11/98; no change of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (17 pages)
29 January 1998Return made up to 30/11/97; full list of members (8 pages)
24 November 1997Full accounts made up to 31 January 1997 (12 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
17 April 1997Company name changed export x LIMITED\certificate issued on 18/04/97 (2 pages)
16 January 1997Return made up to 30/11/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 January 1996 (11 pages)
13 February 1996Return made up to 30/11/95; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (11 pages)
27 July 1995Full accounts made up to 31 July 1994 (11 pages)
25 July 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
18 August 1987Company name changed diceton LIMITED\certificate issued on 19/08/87 (2 pages)
7 July 1987Incorporation (15 pages)