Company NameTopline Computing Limited
Company StatusDissolved
Company Number02346302
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Anne Delaney
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 The Quadrant
London
SW20 8SW
Director NameJames Russell Delaney
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(4 years after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address87 The Quadrant
London
Sw20
Director NameMr Mitchell Paul Cox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration4 months (resigned 15 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pentlow Street
Putney
London
SW15 1LX
Director NameJames Russell Delaney
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration4 months (resigned 15 June 1991)
RoleCompany Director
Correspondence Address87 The Quadrant
London
Sw20
Secretary NameJames Russell Delaney
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration4 months (resigned 15 June 1991)
RoleCompany Director
Correspondence Address87 The Quadrant
London
Sw20

Location

Registered Address137 Richmond Road
Kingston Upon Thames
Surrey
KT2 5BZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Turnover£147,336
Gross Profit£43,822
Net Worth-£62,448
Cash£3,240
Current Liabilities£73,444

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
2 May 2003Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 March 2001Return made up to 10/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 September 1999Registered office changed on 09/09/99 from: 87, the quadrant, london. SW20 8SW. (1 page)
31 August 1999Full accounts made up to 31 March 1998 (9 pages)
7 May 1999Return made up to 10/02/99; full list of members (6 pages)
17 February 1998Return made up to 10/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 10/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 February 1996Return made up to 10/02/96; full list of members (6 pages)