Company NameTop Classics Ltd
Company StatusDissolved
Company Number03211284
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMordechai Michael Japheth
NationalityBritish
StatusClosed
Appointed27 September 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2000)
RoleSecretary
Correspondence Address82 Broadfields Avenue
Edgware
Middlesex
HA8 8SW
Director NameJeffrey Jacobs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2000)
RoleTextile Buyer & Seller
Country of ResidenceEngland
Correspondence Address28 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameMordechai Lee Jacobs
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleBusinesseman
Correspondence Address28 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address28 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
22 December 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 December 1998Strike-off action suspended (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Registered office changed on 22/12/98 from: 4 prince albert road regents park london NW1 7SN (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
9 September 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
(6 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 October 1996Registered office changed on 10/10/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
12 June 1996Incorporation (9 pages)