Company NameToplinx Ltd
Company StatusDissolved
Company Number04694777
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date17 July 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameFaisal Ahmed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2008)
RoleCompany Director
Correspondence Address14 Studland House
Aston Street
London
E14 7NL
Secretary NameRuna Leala Ullah
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2008)
RoleCompany Director
Correspondence Address14 Studland House
Aston Street
London
E14 7NL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address601 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Financials

Year2014
Turnover£163,722
Gross Profit£116,639
Net Worth-£13,241
Cash£607
Current Liabilities£27,813

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
20 February 2007Registered office changed on 20/02/07 from: 60-62 brick lane london E1 6RF (1 page)
15 February 2007Statement of affairs (5 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
5 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 152-160 city road london EC1V 2NX (1 page)
10 April 2003New director appointed (2 pages)