Company NameTop4Everything Limited
Company StatusDissolved
Company Number03944277
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date3 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 NameAndrew David Bancroft Cooke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleDesigner
Correspondence Address16 Ennismore Mews
London
SW7 1AN
Director NameMr Nicholas Desmond James Bancroft Cooke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ennismore Mews
London
SW7 1AN
Secretary NameMr Nicholas Desmond James Bancroft Cooke
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ennismore Mews
London
SW7 1AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page)
20 March 2001Return made up to 09/03/01; full list of members (5 pages)
6 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
23 March 2000Ad 09/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/00
(1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (3 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000Incorporation (16 pages)