Company NameTop Telecoms Ltd
Company StatusDissolved
Company Number03946094
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Dissolution Date21 December 2012 (11 years, 3 months ago)
Previous NameClass Communication (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Hussein Awad
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 day after company formation)
Appointment Duration12 years, 9 months (closed 21 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameMohamed Hachem
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2012)
RoleSecretary
Correspondence Address5 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameEtienne Louw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleSales Director
Correspondence Address6 Dells Close
Teddington
Middlesex
TW11 0LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45 at £1Mr J. Awad
45.00%
Ordinary
35 at £1Mr M. Abdul Rahim
35.00%
Ordinary
20 at £1Mr F. Abdul Rahim
20.00%
Ordinary

Financials

Year2014
Net Worth-£593,534
Cash£360
Current Liabilities£1,242,677

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Liquidators statement of receipts and payments to 17 September 2012 (10 pages)
27 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (10 pages)
27 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (10 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
7 June 2012Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-18
(1 page)
24 May 2012Statement of affairs with form 4.19 (5 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Statement of affairs with form 4.19 (5 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Termination of appointment of Mohamed Hachem as a secretary (1 page)
24 April 2012Termination of appointment of Mohamed Hachem as a secretary on 23 April 2012 (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(3 pages)
8 March 2012Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page)
8 March 2012Director's details changed for Hussein Awad on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Hussein Awad on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(3 pages)
8 March 2012Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(3 pages)
8 March 2012Director's details changed for Hussein Awad on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page)
9 January 2012Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 March 2007Registered office changed on 08/03/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
8 March 2007Registered office changed on 08/03/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 March 2006Registered office changed on 14/03/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
14 March 2006Registered office changed on 14/03/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Return made up to 08/03/05; full list of members (3 pages)
9 May 2005Return made up to 08/03/05; full list of members (3 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
8 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 08/03/04; full list of members (8 pages)
26 June 2003Full accounts made up to 31 March 2003 (10 pages)
26 June 2003Full accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
4 February 2003Return made up to 08/03/02; full list of members; amend (6 pages)
4 February 2003Return made up to 08/03/02; full list of members; amend (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002Amended full accounts made up to 31 March 2002 (9 pages)
20 June 2002Amended full accounts made up to 31 March 2002 (9 pages)
2 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
24 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Company name changed class communication (uk) LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed class communication (uk) LIMITED\certificate issued on 15/05/01 (2 pages)
23 April 2001Accounts made up to 31 March 2001 (5 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
22 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
13 March 2000Incorporation (12 pages)