Company NameTopbook Limited
Company StatusDissolved
Company Number03447800
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStelios Georgallides
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(1 week after company formation)
Appointment Duration18 years, 5 months (closed 05 April 2016)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address165 Iron Politechniou Street
Halandri 152 31
Athens
Foreign
Director NameNicos Pericleous
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(1 week after company formation)
Appointment Duration18 years, 5 months (closed 05 April 2016)
RoleEngineer
Country of ResidenceGreece
Correspondence Address16 Sophocleous Street
Dionyssos 145 76
Athens
Foreign
Director NameMr Costakis Stellakis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(1 week after company formation)
Appointment Duration18 years, 5 months (closed 05 April 2016)
RoleC.Eng
Country of ResidenceEngland
Correspondence Address28a Ashleigh Road
Solihull
West Midlands
B91 1AF
Secretary NameMr Achilleas Christou
StatusClosed
Appointed13 February 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address132 Salmon Street
London
NW9 8NT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNicos Pericleous
NationalityBritish
StatusResigned
Appointed17 October 1997(1 week after company formation)
Appointment Duration17 years, 4 months (resigned 13 February 2015)
RoleEngineer
Country of ResidenceGreece
Correspondence Address16 Sophocleous Street
Dionyssos 145 76
Athens
Foreign
Director NameCharalambos Georgiades
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 2001(3 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2015)
RoleAccountant
Country of ResidenceGreece
Correspondence Address9 Frangoklisias Street
Marousi
Athens
Gr-151 25
Foreign

Location

Registered Address132 Salmon Street
London
NW9 8NT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Nicos Pericleous
50.00%
Ordinary
1 at £1Stelios Georgallides
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,496

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
11 January 2016Application to strike the company off the register (3 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 April 2015Termination of appointment of Nicos Pericleous as a secretary on 13 February 2015 (1 page)
16 April 2015Termination of appointment of Nicos Pericleous as a secretary on 13 February 2015 (1 page)
16 April 2015Termination of appointment of Charalambos Georgiades as a director on 13 February 2015 (1 page)
16 April 2015Termination of appointment of Charalambos Georgiades as a director on 13 February 2015 (1 page)
16 April 2015Appointment of Mr Achilleas Christou as a secretary on 13 February 2015 (2 pages)
16 April 2015Appointment of Mr Achilleas Christou as a secretary on 13 February 2015 (2 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(7 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(7 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(7 pages)
12 September 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
26 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
6 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
6 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
23 December 2009Director's details changed for Stelios Georgallides on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Nicos Pericleous on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Charalambos Georgiades on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Costakis Stellakis on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Nicos Pericleous on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Costakis Stellakis on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Stelios Georgallides on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Charalambos Georgiades on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 10/10/08; full list of members (4 pages)
11 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 10/10/07; full list of members (8 pages)
12 November 2007Return made up to 10/10/07; full list of members (8 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 10/10/05; full list of members (8 pages)
20 October 2005Return made up to 10/10/05; full list of members (8 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 10/10/04; full list of members (8 pages)
11 October 2004Return made up to 10/10/04; full list of members (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 December 2003Return made up to 10/10/03; full list of members (8 pages)
16 December 2003Return made up to 10/10/03; full list of members (8 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
7 November 2002Return made up to 10/10/02; full list of members (8 pages)
7 November 2002Return made up to 10/10/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 November 2001Return made up to 10/10/01; full list of members (7 pages)
2 November 2001Return made up to 10/10/01; full list of members (7 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
10 November 2000Return made up to 10/10/00; full list of members (7 pages)
10 November 2000Return made up to 10/10/00; full list of members (7 pages)
1 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
10 November 1999Return made up to 10/10/99; full list of members (7 pages)
10 November 1999Return made up to 10/10/99; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Return made up to 10/10/98; full list of members (6 pages)
11 November 1998Return made up to 10/10/98; full list of members (6 pages)
1 December 1997Memorandum and Articles of Association (30 pages)
1 December 1997Memorandum and Articles of Association (30 pages)
21 November 1997Registered office changed on 21/11/97 from: 16 st john street london EC1M 4AY (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 16 st john street london EC1M 4AY (1 page)
21 November 1997£ nc 999900/1999800 17/10/97 (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997£ nc 999900/1999800 17/10/97 (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
10 October 1997Incorporation (16 pages)
10 October 1997Incorporation (16 pages)