Company NameTip Top Products Limited
Company StatusDissolved
Company Number03034839
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameMislex (89) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameIan Ellis Hourd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 15 July 1997)
RoleRadio Presenter
Correspondence AddressFlat 5 Shaftesbury House
20 Trinity Street
London
SE1 4JF
Director NameNigel Procter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 15 July 1997)
RoleRadio Presenter
Correspondence Address20 Boughton House
Bowling Green Place
London
SE1 1YF
Secretary NameNigel Procter
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year, 6 months after company formation)
Appointment Duration10 months (closed 15 July 1997)
RoleRapid Presenter
Correspondence Address20 Boughton House
Bowling Green Place
London
SE1 1YF
Director NameMr Graham Kenneth Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address95 Elsenham Street
London
SW18 5NY
Secretary NameMr Graham Kenneth Smith
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address95 Elsenham Street
London
SW18 5NY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address20 Boughton House
Bowling Green Place
London
SE1 1YL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
3 October 1996Return made up to 20/03/96; full list of members (5 pages)
19 September 1996Registered office changed on 19/09/96 from: 21 southampton row london WC1B 5HS (1 page)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996New secretary appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Company name changed mislex (89) LIMITED\certificate issued on 09/05/95 (4 pages)
20 March 1995Incorporation (30 pages)