Company NameThe Big Tops Company Limited
Company StatusDissolved
Company Number03954476
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameThe Hub Academy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleMarketing And Communications
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Secretary NameMr Samuel John Collyer Rudder
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Hammersmith Grove
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
3 May 2006Return made up to 23/03/06; full list of members (7 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 23/03/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 23/03/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Return made up to 23/03/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
19 June 2002Return made up to 23/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 May 2001Return made up to 23/03/01; full list of members (6 pages)
29 March 2000Secretary resigned (1 page)
23 March 2000Incorporation (21 pages)