Company NameTopcode Limited
Company StatusDissolved
Company Number03583381
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date13 February 2007 (17 years, 2 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 NameMr Kevin John Kelly
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 13 February 2007)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Kidderpore Gardens
London
NW3 7SS
Secretary NameAngus Bell
NationalityBritish
StatusClosed
Appointed26 June 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 13 February 2007)
RoleCompany Director
Correspondence AddressFlat 18
Lothian House Lothian Road
Edinburgh
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Golder Baqa 3rd Floor
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£52,691
Gross Profit£52,691
Net Worth£20,931
Cash£41,355
Current Liabilities£20,424

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
10 July 2006Return made up to 18/06/06; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
21 June 2005Return made up to 18/06/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
17 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 March 2001Full accounts made up to 30 June 2000 (9 pages)
30 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Full accounts made up to 30 June 1999 (9 pages)
29 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: suite 19886 72 new bond street london W1Y 9DD (1 page)
18 June 1998Incorporation (16 pages)