Colinsburgh
Leven
Fife
KY9 1LS
Scotland
Secretary Name | Andrew Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 High Buckstone Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Mr Nicholas Walter Alexander |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Kinneston Leslie Fife KY6 3JJ Scotland |
Director Name | Robert Cochrane Murray |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Thomas Close Corby Northamptonshire NN18 9NG |
Secretary Name | Mr Nicholas Walter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Kinneston Leslie Fife KY6 3JJ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,293 |
Cash | £15 |
Current Liabilities | £316,382 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1996 | Company name changed top line personal care LIMITED\certificate issued on 27/12/96 (2 pages) |
27 December 1996 | Company name changed top line personal care LIMITED\certificate issued on 27/12/96 (2 pages) |
5 September 1996 | Administrative Receiver's report (12 pages) |
5 September 1996 | Administrative Receiver's report (12 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 20 farringdon street london EC4A 4PP (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 20 farringdon street london EC4A 4PP (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 harley street london (1 page) |
12 June 1996 | Appointment of receiver/manager (3 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 harley street london (1 page) |
12 June 1996 | Appointment of receiver/manager (3 pages) |
18 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 October 1995 | Ad 29/09/95--------- £ si 272632@1=272632 £ ic 134849/407481 (4 pages) |
18 October 1995 | Ad 29/09/95--------- £ si 272632@1=272632 £ ic 134849/407481 (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Memorandum and Articles of Association (24 pages) |
16 October 1995 | £ nc 200000/500000 27/09/95 (1 page) |
16 October 1995 | Memorandum and Articles of Association (24 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | £ nc 200000/500000 27/09/95 (1 page) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
28 September 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 September 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
19 May 1994 | Director resigned (2 pages) |
19 May 1994 | Director resigned (2 pages) |