Company NameTopmount Limited
Company StatusDissolved
Company Number04035147
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameAmir Reza Abdoh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed25 March 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2004)
RoleFund Manager
Correspondence AddressCalle Ricart 22 Atico 4
Barcelona
Catalunya 08004
Spain
Secretary NameEmcee Nominees Limited (Corporation)
StatusClosed
Appointed25 March 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2004)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT
Director NameAmir Reza Abdoh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleFund Manager
Correspondence AddressCalle Ricart 22 Atico 4
Barcelona
Catalunya 08004
Spain
Director NameAli Reza Abdoh
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 2002)
RoleFinancial Manager
Correspondence Address5 Woolneigh Street
London
SW6 3AU
Secretary NameAli Reza Abdoh
NationalityCanadian
StatusResigned
Appointed07 October 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 2002)
RoleFinancial Manager
Correspondence Address5 Woolneigh Street
London
SW6 3AU
Director NameAbdol Reza Abdoh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2001(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 March 2002)
RoleManager
Correspondence Address57 Southlands Drive
Wimbledon
London
SW19 5QL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT

Location

Registered Address44 Southhampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
2 April 2004Application for striking-off (1 page)
9 March 2004Registered office changed on 09/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 December 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Ad 25/03/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 60 tabernacle street london EC2A 4NB (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)