Company NameTopissue Limited
Company StatusDissolved
Company Number04483758
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameHitesh Shah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2005)
RolePharmacist
Correspondence Address22 Wilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9DX
Secretary NameHitesh Shah
NationalityBritish
StatusClosed
Appointed19 July 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2005)
RolePharmacist
Correspondence Address22 Wilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9DX
Director NameSehriban Alkaya
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2004)
RoleMarketing Director
Correspondence Address75 Fairfax Road
Turnpike Lane
London
N8 0NJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004Strike-off action suspended (1 page)
5 March 2004Director resigned (1 page)
22 July 2003Return made up to 11/07/03; full list of members (7 pages)
11 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)