Company NameTop 20 Productions Ltd
Company StatusDissolved
Company Number05196740
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameREDS Drinks Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShawn Marcellin
Date of BirthApril 1973 (Born 51 years ago)
NationalitySt Lucian
StatusClosed
Appointed08 October 2004(2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 November 2006)
RoleOffice Administrator
Correspondence Address9 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LE
Secretary NameAngela Marcellin
NationalityBritish
StatusClosed
Appointed08 October 2004(2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 November 2006)
RoleCompany Director
Correspondence Address9 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
18 August 2005Director's particulars changed (1 page)
30 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: tas legal services suite 401 302 regent street london W1B 3HH (1 page)
14 October 2004Company name changed reds drinks LIMITED\certificate issued on 14/10/04 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 9 colliers water lane thornton heath surrey CR7 7LE (1 page)