Company NameTop Turn Limited
DirectorMichael Ball
Company StatusDissolved
Company Number02646318
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 6 months ago)
Previous NameMichael Ball Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Ball
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameCatherine Bennett
NationalityBritish
StatusCurrent
Appointed17 April 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address3 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameMr Robert James Sharkey
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleTechnical Agent
Correspondence AddressThird Floor Suite 21 Golden Square
London
W1R 3DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,205
Cash£32,510
Current Liabilities£275,557

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2005Appointment of a voluntary liquidator (1 page)
13 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2005Statement of affairs (6 pages)
1 April 2005Registered office changed on 01/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
10 March 2005Company name changed michael ball enterprises LIMITED\certificate issued on 10/03/05 (2 pages)
4 November 2004Return made up to 17/09/04; full list of members (6 pages)
9 October 2003Return made up to 17/09/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 September 2002Return made up to 17/09/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
21 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 October 2000Return made up to 17/09/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1998 (6 pages)
28 October 1999Return made up to 17/09/99; no change of members (4 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Return made up to 17/09/98; full list of members (6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
27 October 1997Return made up to 17/09/97; no change of members (4 pages)
16 October 1997Registered office changed on 16/10/97 from: 21 golden square london W1R 3PA (1 page)
3 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 September 1996Return made up to 17/09/96; no change of members (4 pages)
15 December 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
21 September 1995Return made up to 17/09/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)