Company NameTip Top Fashions Limited
Company StatusDissolved
Company Number03113124
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameTip Top Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Baljit Singh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Arlington Gardens
Ilford
Essex
IG1 3HH
Secretary NameGuljinder Kaur
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Arlington Gardens
Ilford
Essex
IG1 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBishop House
28 Second Cross Road
Twickenham
Middlesex
TW2 5RF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
16 March 2009Return made up to 12/10/08; full list of members (3 pages)
8 January 2008Return made up to 12/10/07; full list of members (6 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: 81 new road london E1 1HH (1 page)
30 May 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
12 December 2006Return made up to 12/10/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 December 2005Return made up to 12/10/05; full list of members (6 pages)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 March 2004Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
21 November 2003Company name changed tip top warehouse LIMITED\certificate issued on 21/11/03 (2 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 12/10/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
8 June 1999Particulars of mortgage/charge (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 October 1998Return made up to 12/10/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
15 November 1996Return made up to 12/10/96; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page)
30 October 1995Accounting reference date notified as 31/10 (1 page)
20 October 1995Secretary resigned;new secretary appointed (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Incorporation (28 pages)