Company NameTop Cars Limited
Company StatusDissolved
Company Number02947700
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameHazlitt House Management Limited

Business Activity

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

Directors

Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 September 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
24 Kensington Court
London
W8 5DP
Secretary NameMr Martin John Williams
NationalityBritish
StatusClosed
Appointed10 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
Boxhill Road Box Hill
Tadworth
Surrey
KT20 7JS
Director NameNello Fabio Fabbri
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleConsultant
Correspondence Address27 Ansdell Street
London
W8
Director NameSandra Angela French
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleBusiness Manager
Correspondence Address19/A Whetherbay Gardens
London
Sw5
Secretary NameMr Martin John Williams
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElmlea
67 Lower Court Road
Epsom
Surrey
KT19 8SW
Secretary NameAnne Mary Commins
NationalityBritish
StatusResigned
Appointed20 September 1996(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 December 1996)
RoleCompany Director
Correspondence Address29 Netherwood Road
London
W14 0BL
Secretary NameLucia Aurelia Tudoran Skinner
NationalityBritish
StatusResigned
Appointed26 December 1996(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 16 20 Wrights Lane
Kensington
London
W8 6TF

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1998Voluntary strike-off action has been suspended (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
6 August 1998Application for striking-off (1 page)
17 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: gallery house 19 kensington court place london W8 5BJ (1 page)
15 October 1997Return made up to 12/07/97; full list of members (6 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Registered office changed on 02/02/97 from: c/ stewart and company 35 beauchamp place london SW3 1NU (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
3 October 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: martin j williams hyde park house manfred road putney london SW15 2RS (1 page)
25 September 1996Secretary resigned (1 page)
8 September 1996Return made up to 12/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/09/96
(6 pages)
8 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1995Company name changed hazlitt house management LIMITED\certificate issued on 14/11/95 (4 pages)
19 October 1995Return made up to 12/07/95; full list of members (6 pages)
3 October 1995Director resigned (2 pages)