Company NameTop Mark Personnel Limited
DirectorSusan Mary Taylor
Company StatusDissolved
Company Number03493790
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Mary Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Hazelden Close
West Kingsdown
Sevenoaks
Kent
TN15 6UG
Secretary NameMichael Keeler
NationalityBritish
StatusCurrent
Appointed17 January 2000(2 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address35 Coombe Court
Coombe Close
Dover
Kent
CT17 0HQ
Director NameMichael Keeler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Coombe Court
Coombe Close
Dover
Kent
CT17 0HQ
Secretary NameSusan Mary Taylor
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Hazelden Close
West Kingsdown
Sevenoaks
Kent
TN15 6UG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£902,463
Gross Profit£214,899
Net Worth-£46,519
Cash£19,417
Current Liabilities£331,061

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting of creditors (1 page)
4 June 2001Appointment of a liquidator (1 page)
4 June 2001Order of court to wind up (1 page)
30 May 2001Registered office changed on 30/05/01 from: 19-21 swan street west malling kent ME19 6JU (1 page)
15 March 2001Notice of completion of voluntary arrangement (2 pages)
6 March 2001Return made up to 16/01/01; full list of members (5 pages)
31 August 2000Full accounts made up to 31 March 1999 (10 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
11 May 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Return made up to 16/01/00; full list of members (7 pages)
4 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 16/01/99; full list of members (5 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998New director appointed (2 pages)
16 January 1998Incorporation (12 pages)