Company NameTopclass Limited
Company StatusDissolved
Company Number04497078
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGeoffrey Stephens
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 09 March 2010)
RoleConference Organiser
Correspondence Address5 Dudley Hill Close
Welwyn
Hertfordshire
AL6 0QQ
Director NameJean Esme Stephens
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 09 March 2010)
RoleRetired Teacher
Correspondence Address5 Dudley Hill Close
Welwyn
Hertfordshire
AL6 0QQ
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 December 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 March 2010)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameJoan Stephens
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2003)
RoleRetired
Correspondence AddressMillstones
Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Director NameJonathan Stephens
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2003)
RoleAviation Security Consultant
Correspondence AddressMillstones
Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed16 August 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 June 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2008)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,191
Cash£931
Current Liabilities£50,907

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Registered office changed on 16/12/2008 from 5 dudley hill close welwyn herts AL6 0QQ (1 page)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
16 December 2008Secretary appointed gc secretarial services LTD (1 page)
16 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
16 December 2008Registered office changed on 16/12/2008 from 5 dudley hill close welwyn herts AL6 0QQ (1 page)
16 December 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
16 December 2008Secretary appointed gc secretarial services LTD (1 page)
16 December 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
16 December 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
26 November 2008Registered office changed on 26/11/2008 from 55 princes gate exhibition road london SW7 2PN (1 page)
26 November 2008Appointment terminated secretary gc secretarial services LTD (2 pages)
26 November 2008Appointment Terminated Secretary gc secretarial services LTD (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 55 princes gate exhibition road london SW7 2PN (1 page)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
24 September 2007Return made up to 27/07/07; no change of members (7 pages)
24 September 2007Return made up to 27/07/07; no change of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 August 2006Return made up to 13/07/06; full list of members (7 pages)
17 August 2006Return made up to 13/07/06; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
10 February 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
29 October 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 October 2004Return made up to 14/07/04; full list of members (9 pages)
29 October 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 October 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
24 January 2004Return made up to 27/07/03; full list of members (8 pages)
24 January 2004Return made up to 27/07/03; full list of members (8 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 August 2002New secretary appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (3 pages)
27 August 2002Registered office changed on 27/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New secretary appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (3 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (3 pages)
27 August 2002Registered office changed on 27/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 July 2002Incorporation (17 pages)
27 July 2002Incorporation (17 pages)