Company NameTop Lid London Limited
Company StatusDissolved
Company Number03546305
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodstock Road
London
NW11 8QD
Director NameSol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 Park St James 5 St James'S
Terrace Prince Albert Road
London
NW8 7LE
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Granville Road
Wood Green
London
N22 5LX
Director NameMr Clive Edward Bush
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(7 years, 12 months after company formation)
Appointment Duration18 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeardsland 97 Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TZ
Director NameMr David Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSecretary
Correspondence Address35 Shelley Gardens
North Wembley
Middlesex
HA0 3QF
Director NameMr Clive Edward Bush
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeardsland 97 Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TZ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£384,485
Current Liabilities£4,400,365

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 March 2007Dissolved (1 page)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2006Declaration of solvency (3 pages)
13 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006New director appointed (1 page)
24 October 2005Full accounts made up to 31 May 2005 (12 pages)
8 April 2005Return made up to 08/04/05; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Return made up to 08/04/04; full list of members (5 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 May 2003Return made up to 08/04/03; full list of members (5 pages)
28 November 2002Full accounts made up to 31 May 2002 (12 pages)
23 April 2002Return made up to 08/04/02; full list of members (5 pages)
23 April 2002Location of register of members (1 page)
23 April 2002Director resigned (1 page)
12 November 2001Full accounts made up to 31 May 2001 (12 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
14 November 2000Full accounts made up to 31 May 2000 (11 pages)
8 June 2000Director's particulars changed (1 page)
22 April 2000New director appointed (3 pages)
21 April 2000Return made up to 08/04/00; full list of members (13 pages)
20 April 2000Particulars of mortgage/charge (11 pages)
20 December 1999Full accounts made up to 31 May 1999 (6 pages)
30 April 1999Return made up to 08/04/99; full list of members (11 pages)
16 October 1998Secretary's particulars changed (1 page)
9 October 1998Auditor's resignation (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: 11-15 william road acre house london NW1 3ER (1 page)
8 September 1998Auditor's resignation (1 page)
1 June 1998Ad 08/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (4 pages)
28 April 1998New director appointed (4 pages)
28 April 1998Secretary resigned (1 page)
8 April 1998Incorporation (16 pages)