Company NameTopdeck Leisure Limited
Company StatusDissolved
Company Number03200408
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameBruce Anderson
NationalityBritish
StatusClosed
Appointed16 May 2001(5 years after company formation)
Appointment Duration8 years, 3 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address4 Weymouth Mews
London
W1G 7DU
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMichael Ricardo Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1997)
RolePR Director
Correspondence Address21 Grafton Street
Mayfair
London
W1X 3LD
Director NameJames Evensen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2001)
RoleConsultant
Correspondence Address21 Grafton Street
Mayfair
London
W1S 4EU
Secretary NameAndrew Cormac Smith
NationalityBritish
StatusResigned
Appointed20 September 2000(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Gertrude Street
London
SW10 0JN
Director NameGiles Barker
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2002)
RoleBusinessman
Correspondence AddressFlat 437
2 Lansdowne Row
London
W1
Director NameSophie Churchill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressTop Flat
9 Upper Berkeley Street
London
W1H 7QA
Director NameSalwa Hamid
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2008)
RoleCompany Director
Correspondence Address124 New Bond Street
London
W1S 1DX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2000)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed27 July 1998(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 August 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered Address29 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminated director salwa hamid (1 page)
2 October 2008Return made up to 17/05/08; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 October 2007Return made up to 17/05/07; no change of members (6 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2006Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006New director appointed (1 page)
11 May 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 September 2005Registered office changed on 27/09/05 from: 9 upper berkeley street, london, W1H 7QA (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
25 October 2003Secretary's particulars changed (1 page)
24 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 October 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(6 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2001 (7 pages)
5 December 2002Director resigned (1 page)
27 September 2002New director appointed (1 page)
12 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
29 May 2002Registered office changed on 29/05/02 from: 32-36 bath road, hounslow, middlesex, TW3 3ER (1 page)
20 February 2002Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
18 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Registered office changed on 22/05/01 from: the studio, essex place, london, W4 5UT (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 March 2000Registered office changed on 10/03/00 from: the studio, 404-406 chiswick high road, london, W4 5RG (1 page)
21 December 1999Registered office changed on 21/12/99 from: 7 deanery street, london, W1Y 5LH (1 page)
7 June 1999Return made up to 17/05/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 January 1999Return made up to 17/05/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
5 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/09/97
(1 page)
31 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/09/97
(1 page)
25 July 1997Return made up to 17/05/97; full list of members (6 pages)
26 March 1997New director appointed (5 pages)
5 July 1996Director resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: suite 13661, 72 new bond street, london, W1Y 9DD (1 page)
5 July 1996Secretary resigned;director resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (6 pages)
19 June 1996Secretary resigned (3 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (1 page)
17 May 1996Incorporation (27 pages)