Company NameTopgrid Solutions Limited
Company StatusDissolved
Company Number04197515
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJagvinder Brard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address6 Colburn Avenue
Hatch End
Middlesex
HA5 4PF
Secretary NameJagjit Kaur Brard
NationalityBritish
StatusClosed
Appointed24 July 2003(2 years, 3 months after company formation)
Appointment Duration5 years (closed 01 August 2008)
RoleChef
Correspondence Address6 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PF
Director NameAnil Kumar Kalwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2001(1 week, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 2002)
RoleCompany Director
Correspondence Address41 Parklands Court
Great West Road
Hounslow West
Middlesex
TW5 9AU
Secretary NameSridhar Vemulapally
NationalityIndian
StatusResigned
Appointed23 April 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address67 Rosemary Avenue
Hounslow
Middlesex
TW4 7JQ
Director NameSree Vidya Tippana
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2002(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 16 January 2003)
RoleSoftware Professional
Correspondence Address226 Kingsley Road
Hounslow
Middlesex
TW3 4AR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameDanabase Limited (Corporation)
StatusResigned
Appointed24 January 2003(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2003)
Correspondence Address113 Station Road
Hampton
Middlesex
TW12 2AL

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting of creditors (1 page)
22 September 2006Registered office changed on 22/09/06 from: c/o smith poynter & co 113 station road hampton middlesex TW12 2AL (1 page)
20 September 2006Appointment of a liquidator (2 pages)
16 March 2005Order of court to wind up (1 page)
7 March 2005Order of court to wind up (1 page)
6 August 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
15 April 2003Return made up to 10/04/03; no change of members (6 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: suite no: 16,, albion house 113, station road hampton middlesex TW12 2AL (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
15 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 41 parklands court great west road hounslow west middlesex TW5 9AU (1 page)
21 February 2002Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
10 April 2001Incorporation (12 pages)