Company NameBollywood Top Ten Limited
Company StatusDissolved
Company Number03971898
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeb Ray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleConsultant
Correspondence Address157 Cambridge Road
Ilford
Essex
IG3 8LZ
Secretary NameMr Arbind Ray
NationalityIndian
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
209 Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 June 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
30 June 2005Registered office changed on 30/06/05 from: bank house 209 merton road wimbledon SW19 1EE (1 page)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 April 2004Return made up to 13/04/04; full list of members (6 pages)
17 June 2003Return made up to 13/04/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 April 2002Return made up to 13/04/02; full list of members (6 pages)
14 November 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
15 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 April 2000Incorporation (16 pages)