Company NameTop Shoes Limited
Company StatusDissolved
Company Number05890742
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Cedar Way
London
N1C 4PD
Director NameMr Hossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Wycliffe Road
London
SW11 5QR
Secretary NameBahareh Ghaemi
NationalityBritish
StatusResigned
Appointed12 August 2007(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Wycliffe Road
London
SW11 5QR
Director NameBahareh Ghaemi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2012)
RoleFootwear
Country of ResidenceEngland
Correspondence Address4 Cedar Way
London
N1C 4PD
Secretary NameMr Hossein Rezvani
NationalityBritish
StatusResigned
Appointed29 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cedar Way
London
NW1 0PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Cedar Way
London
N1C 4PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (3 pages)
26 March 2012Application to strike the company off the register (3 pages)
4 January 2012Termination of appointment of Bahareh Ghaemi as a director (1 page)
4 January 2012Appointment of Mr Hossein Rezvani as a director (2 pages)
4 January 2012Appointment of Mr Hossein Rezvani as a director on 4 January 2012 (2 pages)
4 January 2012Termination of appointment of Bahareh Ghaemi as a director on 4 January 2012 (1 page)
5 November 2011Termination of appointment of Hossein Rezvani as a secretary on 20 October 2011 (1 page)
5 November 2011Termination of appointment of Hossein Rezvani as a secretary (1 page)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
3 August 2010Registered office address changed from 16 Cedar Way London NW1 0PD on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Hossein Rezvani on 1 July 2010 (1 page)
3 August 2010Registered office address changed from 16 Cedar Way London NW1 0PD on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Hossein Rezvani on 1 July 2010 (1 page)
3 August 2010Director's details changed for Bahareh Ghaemi on 1 July 2010 (3 pages)
3 August 2010Secretary's details changed for Hossein Rezvani on 1 July 2010 (1 page)
3 August 2010Director's details changed for Bahareh Ghaemi on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Bahareh Ghaemi on 1 July 2010 (3 pages)
3 August 2010Registered office address changed from 16 Cedar Way London NW1 0PD on 3 August 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 240 camden high street london NW18QS (1 page)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 240 camden high street london NW18QS (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
12 June 2009Accounts made up to 31 July 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 98 wycliffe road london SW11 5QR (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Return made up to 28/07/08; full list of members (3 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Return made up to 28/07/08; full list of members (3 pages)
17 September 2008Location of debenture register (1 page)
17 September 2008Registered office changed on 17/09/2008 from 98 wycliffe road london SW11 5QR (1 page)
13 August 2008Registered office changed on 13/08/2008 from unit 16 cedar way london NW1 0PD (1 page)
13 August 2008Registered office changed on 13/08/2008 from unit 16 cedar way london NW1 0PD (1 page)
19 May 2008Accounts made up to 28 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 28 July 2007 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2007Registered office changed on 20/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
28 July 2006Incorporation (6 pages)
28 July 2006Incorporation (6 pages)