Company NameTop Financial Solutions Limited
Company StatusDissolved
Company Number05971853
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jean Pierre Caruana
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMaltese
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Renaissance Court
Prince Regent Road
Hounslow
Middlesex
TW3 1QH
Secretary NameMr Jean Pierre Caruana
NationalityMaltese
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Renaissance Court
Prince Regent Road
Hounslow
Middlesex
TW3 1QH
Director NameColin Caulfield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleSelf Employed
Correspondence Address51 Beechmount Avenue
Hanwell
London
W7 3AE
Director NameKevin Caulfield
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleSelf Employed
Correspondence Address140 Barkly Road
Leeds
LS11 7LD

Contact

Telephone020 87958364
Telephone regionLondon

Location

Registered AddressSuite 21 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

5k at £1Jean Pierre Caruana
100.00%
Ordinary

Financials

Year2014
Turnover£28,850
Gross Profit£12,993
Net Worth£14,564
Cash£16,154
Current Liabilities£1,590

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 5,000
(4 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 5,000
(4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
10 November 2009Director's details changed for Mr Jean Pierre Caruana on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Jean Pierre Caruana on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
15 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
16 June 2008Appointment terminated director kevin caulfield (1 page)
16 June 2008Appointment terminated director colin caulfield (1 page)
16 June 2008Appointment terminated director colin caulfield (1 page)
16 June 2008Appointment terminated director kevin caulfield (1 page)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 December 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
11 December 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 52 parklands court, great west road, hounslow middlesex TW5 9AU (1 page)
5 June 2007Registered office changed on 05/06/07 from: 52 parklands court, great west road, hounslow middlesex TW5 9AU (1 page)
19 October 2006Incorporation (16 pages)
19 October 2006Incorporation (16 pages)