Company NameTopsekur Limited
Company StatusDissolved
Company Number03142271
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameHerbaro Electronics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameHelge Herbert Leiduck
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 20 Ivory House
St Katherine By The Tower
London
E1 9AT
Director NameMr Jeremy Christopher David Burke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2000)
RoleSolicitor
Correspondence AddressApartment No.1
Adina Apartments
319 North Main Road
Koregan Parkpune 41101
India
Secretary NameMr Jeremy Christopher David Burke
NationalityBritish
StatusClosed
Appointed21 August 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2000)
RoleSolicitor
Correspondence AddressApartment No.1
Adina Apartments
319 North Main Road
Koregan Parkpune 41101
India
Secretary NameAnna Helena Grund
NationalitySwedish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address118-119 Piccadilly
33 Apt Newton House
London
W1V 5FJ
Director NameJohnson Evan Kane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 January 1999)
RoleConsultant
Correspondence Address61 Poplar Way
Midhurst
West Sussex
GU29 9TB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSea Containers House
20 Upper Ground
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
11 June 1999Director resigned (1 page)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
21 August 1998Company name changed herbaro electronics LIMITED\certificate issued on 24/08/98 (2 pages)
14 August 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
26 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Memorandum and Articles of Association (7 pages)
20 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
29 December 1995Incorporation (30 pages)