Company NameTopgallant Limited
Company StatusDissolved
Company Number02964836
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameCyberette Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Mohamed Gamali
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 August 2002)
RoleExploration Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
177 Woodcote Road
South Wallington
Surrey
SM6 0QQ
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed05 September 1994(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameThomas Patrick May
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elvington Green
Bromley
Kent
BR2 9DE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameKenneth James McGibbon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressElm Grove Close
St Johns
Woking
Surrey
GU21 1XL

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,014
Cash£2,652
Current Liabilities£4,600

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 2000Return made up to 05/09/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 September 1999Return made up to 05/09/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 October 1998Return made up to 05/09/98; no change of members (4 pages)
26 September 1997Return made up to 05/09/97; full list of members (6 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Company name changed cyberette LIMITED\certificate issued on 15/05/97 (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
13 September 1996Return made up to 05/09/96; no change of members (4 pages)
30 May 1996Company name changed the desktop shopper LIMITED\certificate issued on 31/05/96 (2 pages)
26 October 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)