Company NameToptrade Services Limited
Company StatusDissolved
Company Number03648844
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date17 December 2002 (21 years, 4 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 NameMozaffar Jarrahi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIranian
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7m Stuart Tower
105 Maida Vale
London
W9 1UB
Director NameReza Mostajeran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Leafield Close
Woking
Surrey
GU21 3HW
Secretary NameReza Mostajeran
NationalityIranian
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Leafield Close
Woking
Surrey
GU21 3HW
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
1 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
9 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
9 November 2000Return made up to 13/10/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 2 cathedral road cardiff CF1 9RZ (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Incorporation (15 pages)