Company NameTop Line 03071 Limited
Company StatusDissolved
Company Number06139264
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Crowe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years (closed 14 April 2015)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address4 Fair Fields
Free Prae Road
Chertsey
Surrey
KT16 8EA
Director NameRobert Pearson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 2007)
RoleElectrical Services
Correspondence Address8a Bedford Street
Gloucester
Gloucestershire
GL1 1QF
Wales
Director NameTop Line Directors Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address45 Mullein Road
Bure Park
Bicester
Oxon
OX26 3WX
Secretary NameTop Line Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address45 Mullein Road
Bure Park
Bicester
Oxon
OX26 3WX

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Crowe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,584
Cash£2,950
Current Liabilities£1,366

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
20 October 2014Registered office address changed from 45 Mullein Road, Bure Park Bicester Oxon OX26 3WX to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 45 Mullein Road, Bure Park Bicester Oxon OX26 3WX to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 20 October 2014 (2 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for James Crowe on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for James Crowe on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Top Line Secretaries Ltd as a secretary (1 page)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Top Line Secretaries Ltd as a secretary (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
5 March 2007Incorporation (19 pages)
5 March 2007Incorporation (19 pages)