Company NameTopselect Limited
Company StatusDissolved
Company Number05866424
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Clare Anne Duggan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Huddleston Road
London
N7 0AD
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed04 July 2006(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address37 John's Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Clare Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth£24,917
Cash£11,488
Current Liabilities£98,091

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
7 August 2013Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 7 August 2013 (1 page)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Return made up to 04/07/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 04/07/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 September 2007Return made up to 04/07/07; full list of members (6 pages)
22 September 2007Return made up to 04/07/07; full list of members (6 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 July 2006Incorporation (21 pages)
4 July 2006Incorporation (21 pages)