Company NameTop Herbal Solutions Limited
Company StatusDissolved
Company Number06393728
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 7 months ago)
Dissolution Date8 February 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Naeem Aslam
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed10 March 2008(5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 February 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWest End College London 140-148 Borough High Stree
London
SE1 1LB
Secretary NameMr Mehboob-Ul Arfin
StatusClosed
Appointed05 June 2008(8 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address26 Eastside Mews
Morville Street
London
E3 2GU
Director NameMr Muhammad Aslam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleSelf Employed
Correspondence Address140-148 Borough High Street
London
SE1 1LB
Secretary NameMonowara Khaliq
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address140-148 Borough High Street
London
SE1 1LB

Location

Registered Address5 Cape Henry Court 8 Jamestown Way
Tower Hamlets
London
E14 2DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(4 pages)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(4 pages)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(4 pages)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (2 pages)
13 October 2010Application to strike the company off the register (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
26 July 2010Registered office address changed from West End College London 140-148 Borough High Street London SE1 1LB United Kingdom on 26 July 2010 (1 page)
26 July 2010Registered office address changed from West End College London 140-148 Borough High Street London SE1 1LB United Kingdom on 26 July 2010 (1 page)
14 December 2009Director's details changed for Dr Naeem Aslam on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Dr Naeem Aslam on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Dr Naeem Aslam on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Accounts made up to 31 October 2008 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 26 eastside mews morville street london E3 2GU united kingdom (1 page)
27 May 2009Director's change of particulars / naeem aslam / 26/05/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 26 eastside mews morville street london E3 2GU united kingdom (1 page)
27 May 2009Director's Change of Particulars / naeem aslam / 26/05/2009 / HouseName/Number was: 26, now: west end college london; Street was: eastside mews, now: 140-148 borough high street; Area was: morville street, now: ; Post Code was: E3 2GU, now: SE1 1LB; Country was: , now: united kingdom (1 page)
27 November 2008Return made up to 09/10/08; full list of members (3 pages)
27 November 2008Return made up to 09/10/08; full list of members (3 pages)
13 June 2008Appointment Terminated Director muhammad aslam (1 page)
13 June 2008Appointment terminated director muhammad aslam (1 page)
5 June 2008Secretary appointed mr mehboob-ul arfin (1 page)
5 June 2008Appointment terminated secretary monowara khaliq (1 page)
5 June 2008Secretary appointed mr mehboob-ul arfin (1 page)
5 June 2008Appointment Terminated Secretary monowara khaliq (1 page)
2 June 2008Director appointed dr naeem aslam (1 page)
2 June 2008Registered office changed on 02/06/2008 from west end college london 140-148 borough high street london SE1 1LB (1 page)
2 June 2008Registered office changed on 02/06/2008 from west end college london 140-148 borough high street london SE1 1LB (1 page)
2 June 2008Director appointed dr naeem aslam (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)