Company NameTopal Limited
Company StatusDissolved
Company Number05718137
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Hugh Pither
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 2 days after company formation)
Appointment Duration6 years (closed 27 March 2012)
RoleRegulatory Consulatant
Country of ResidenceEngland
Correspondence Address55 Grosvenor Road
London
N10 2DR
Secretary NameMr Roger William Taylor
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 2 days after company formation)
Appointment Duration6 years (closed 27 March 2012)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,14 Chalcot Gardens
London
NW3 4YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£99,000
Net Worth£5,087
Cash£25,707
Current Liabilities£20,763

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(4 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(4 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 22/02/07; full list of members (6 pages)
17 May 2007Return made up to 22/02/07; full list of members (6 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 March 2006Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)