Company NameTop-That Limited
DirectorPenny Anne Palmer
Company StatusDissolved
Company Number03068101
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePenny Anne Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(1 week after company formation)
Appointment Duration28 years, 10 months
RoleOffice Secretary
Correspondence Address69 St Peters Road
Cowley
Uxbridge
Middlesex
UB8 3SB
Secretary NameWaterlow Registrars Limited (Corporation)
StatusCurrent
Appointed05 July 1998(3 years after company formation)
Appointment Duration25 years, 9 months
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameJohn Francis Cleary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 week after company formation)
Appointment Duration3 years (resigned 06 July 1998)
RoleOffice Manager
Correspondence Address24 Church Close
Uxbridge
Middlesex
UB8 2XG
Secretary NamePenny Anne Palmer
NationalityBritish
StatusResigned
Appointed21 June 1995(1 week after company formation)
Appointment Duration3 years (resigned 05 July 1998)
RoleOffice Secretary
Correspondence Address69 St Peters Road
Cowley
Uxbridge
Middlesex
UB8 3SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressB Mistry & Co Pride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 August 2000Dissolved (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Registered office changed on 25/11/98 from: inghams chartered accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
24 November 1998Statement of affairs (4 pages)
24 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1998Appointment of a voluntary liquidator (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
25 September 1997Return made up to 14/06/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 August 1996 (10 pages)
23 October 1996Return made up to 14/06/96; full list of members (6 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
29 August 1995Accounting reference date notified as 31/08 (1 page)
15 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: suite 11489 72 new bond street london W1Y 9DD (1 page)