Company NameTop Range Management Limited
Company StatusDissolved
Company Number03587845
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIlya Kravtsov
Date of BirthMay 1965 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2004)
RoleImporter
Correspondence AddressMaliy Propsekt 73 - 7
St Petersburg
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameUnited Western Foundation (Corporation)
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2001)
Correspondence AddressApartado Postal 6-5879
El Dorado
Panama City 6a
Foreign
Secretary NameFirst Eurocommercial Foundation (Corporation)
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2001)
Correspondence AddressApartado Postal 6-5879
El Dorado
Panama 6a
Foreign
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed30 September 2001(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 August 2002)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed30 September 2001(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 August 2002)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,120
Cash£4,967
Current Liabilities£1,847

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
10 December 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 7BU (1 page)
6 November 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
22 November 2000Return made up to 25/06/00; full list of members (6 pages)
10 February 2000Return made up to 25/06/99; full list of members (5 pages)
31 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
12 January 2000New director appointed (2 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
25 June 1998Incorporation (16 pages)