Company NameTop Drawer Office Supplies Limited
DirectorAlan John Davis
Company StatusDissolved
Company Number02848005
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan John Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChristmas Cottage Featherbed Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BT
Secretary NameJanice May Davis
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChristman Cottage
Featherbed Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£2,632,246
Gross Profit£805,889
Net Worth-£59,495
Cash£404
Current Liabilities£738,971

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2006Dissolved (1 page)
16 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page)
3 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (7 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (6 pages)
25 July 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Statement of affairs (9 pages)
25 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Registered office changed on 11/07/00 from: 18 pall mall 4TH floor london SW1Y 5LU (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Return made up to 25/08/99; full list of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 September 1997Return made up to 25/08/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Return made up to 25/08/96; full list of members (5 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)