Company NameTopnotch Fitness (Waterloo) Limited
Company StatusDissolved
Company Number04948167
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameHallco 954 Limited

Business Activity

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

Directors

Director NameMr Matthew Crofter Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Platt
Isleworth
Middlesex
TW7 6DY
Secretary NameFiona Grosvenor Bailey
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years after company formation)
Appointment Duration10 months (closed 29 August 2006)
RoleBook Keeper
Correspondence Address30 Primrose Court
Hydethorpe Road
London
SW12 0JQ
Secretary NameMr Sarbjit Singh Chauhan
NationalityBritish
StatusResigned
Appointed14 November 2003(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coldershaw Road
West Ealing
London
W13 9DX
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2005)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressAshby House
High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125,180
Current Liabilities£140,751

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
23 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
29 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
18 November 2005Return made up to 30/10/05; full list of members (6 pages)
24 August 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2005Registered office changed on 11/03/05 from: 75 king william street london EC4N 7BE (1 page)
7 January 2005Return made up to 30/10/04; full list of members (6 pages)
1 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
1 June 2004Director's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
9 March 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
24 December 2003New secretary appointed (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 November 2003Company name changed hallco 954 LIMITED\certificate issued on 14/11/03 (2 pages)