Company NameTopdesk Limited
Company StatusDissolved
Company Number05324236
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Corinne Warren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(10 months after company formation)
Appointment Duration10 years, 8 months (closed 05 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
Director NameMr Tony Warren
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(10 months after company formation)
Appointment Duration10 years, 8 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
Secretary NameMr Tony Warren
NationalityBritish
StatusClosed
Appointed01 November 2005(10 months after company formation)
Appointment Duration10 years, 8 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.topdeskcareers.co.uk
Telephone020 78034200
Telephone regionLondon

Location

Registered AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

50 at £1Corinne Warren
50.00%
Ordinary
50 at £1Tony Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£21,726
Cash£31,446
Current Liabilities£9,767

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Register(s) moved to registered inspection location Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Register(s) moved to registered inspection location Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
12 January 2016Register inspection address has been changed to Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page)
12 January 2016Register inspection address has been changed to Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 January 2010Registered office address changed from 11 Ridgeway Avenue Gravesend Kent DA12 5BD on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 11 Ridgeway Avenue Gravesend Kent DA12 5BD on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Mr Tony Warren on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Mr Tony Warren on 15 January 2010 (1 page)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Tony Warren on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Tony Warren on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Corinne Warren on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Corinne Warren on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
16 January 2009Return made up to 05/01/09; full list of members (4 pages)
16 January 2009Return made up to 05/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 February 2007Return made up to 05/01/07; full list of members (7 pages)
13 February 2007Return made up to 05/01/07; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005New director appointed (1 page)
7 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Incorporation (9 pages)
5 January 2005Incorporation (9 pages)