Company NameTop Executive Coaching Ltd.
Company StatusDissolved
Company Number06079747
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameTop Executive Coach Ltd

Business Activity

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

Directors

Director NameStephen Rostron
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressWest View
Spook Hill
Dorking
Surrey
RH5 4HN
Secretary NameJosephine Rostron
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest View
Spook Hill
Dorking
Surrey
RH5 4HN
Director NameJosephine Mary Rostron
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest View Spook Hill
North Holmwood
Dorking
Surrey
RH5 4HN

Contact

Websitewww.topexecutivecoaching.co.uk/

Location

Registered Address25 Beechwood Park
Leatherhead
Surrey
KT22 8NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

8 at £1Stephen Rostron
80.00%
Ordinary
2 at £1Josephine Rostron
20.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary 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)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
25 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 January 2014Registered office address changed from West View, Spook Hill North Holmwood Dorking Surrey RH5 4HN on 25 January 2014 (1 page)
25 January 2014Registered office address changed from West View, Spook Hill North Holmwood Dorking Surrey RH5 4HN on 25 January 2014 (1 page)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-02
  • GBP 10
(5 pages)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-02
  • GBP 10
(5 pages)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-02
  • GBP 10
(5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
17 March 2010Company name changed top executive coach LTD\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
17 March 2010Company name changed top executive coach LTD\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Stephen Rostron on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Josephine Mary Rostron on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Rostron on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Rostron on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Josephine Mary Rostron on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Josephine Mary Rostron on 2 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Return made up to 02/02/09; full list of members (4 pages)
3 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 March 2009Ad 27/02/09\gbp si 4@1=4\gbp ic 18/22\ (2 pages)
2 March 2009Ad 27/02/09\gbp si 4@1=4\gbp ic 18/22\ (2 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 June 2008Ad 01/03/08\gbp si 4@4=16\gbp ic 2/18\ (2 pages)
17 June 2008Director appointed josephine mary rostron (2 pages)
17 June 2008Director appointed josephine mary rostron (2 pages)
17 June 2008Ad 01/03/08\gbp si 4@4=16\gbp ic 2/18\ (2 pages)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 February 2007Incorporation (12 pages)
2 February 2007Incorporation (12 pages)