Company NameTopgrade Contracting Limited
Company StatusDissolved
Company Number03927582
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAjith Arawwawala
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 28 December 2004)
RoleTechnical Consultant
Correspondence Address352 Mortlake Road
Ilford
Essex
IG1 2TG
Secretary NameLasath Arawwawala
NationalityBritish
StatusClosed
Appointed25 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address352 Mortlake Road
Ilford
Essex
IG1 2TG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed22 February 2000(6 days after company formation)
Appointment Duration1 month (resigned 25 March 2000)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 2000(6 days after company formation)
Appointment Duration1 month (resigned 25 March 2000)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Location

Registered Address352 Mortlake Road
Ilford
Essex
IG1 2TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£46,213
Current Liabilities£55,320

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
18 April 2000Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: cookson dell & co 82/84 high st, stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
29 February 2000Registered office changed on 29/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)