Company NameTop Cushion Limited
Company StatusDissolved
Company Number03110178
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NamePrime Copiers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDaso Harry Nicholas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressRedcroft 100 Springkell Avenue
Glasgow
Strathclyde
G41 4EL
Scotland
Director NameMr Gordon Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1998)
RoleChartered Surveyor
Correspondence Address19 Glen Mark
St Leonards
Eastkilbride
Strathclyde
G74 3HH
Scotland
Director NameMr Colin Ross Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Glenbank Road
Lenzie
Glasgow
Lanarkshire
G66 5AQ
Scotland
Secretary NameMr Colin Ross Smith
NationalityBritish
StatusResigned
Appointed15 February 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Glenbank Road
Lenzie
Glasgow
Lanarkshire
G66 5AQ
Scotland
Director NameBrian Douglas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address71 Colonsay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TY
Scotland
Secretary NameJane Elizabeth Russell
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Kings Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0HS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressC/O McClure Naismith/Andrew Page
Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
5 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 04/10/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
29 October 1997Return made up to 04/10/97; no change of members (4 pages)
3 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
4 August 1997Return made up to 04/10/96; full list of members (6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 July 1996Accounting reference date notified as 31/12 (1 page)
7 May 1996Registered office changed on 07/05/96 from: 12 masons avenue london EC2V 5BT (1 page)
16 March 1996Particulars of mortgage/charge (4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New secretary appointed;new director appointed (2 pages)
8 December 1995Company name changed prime copiers LIMITED\certificate issued on 08/12/95 (4 pages)
13 October 1995Company name changed guildshelf (121) LIMITED\certificate issued on 13/10/95 (4 pages)