Company NameTop Financial Trade Ltd
Company StatusDissolved
Company Number06575124
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous NamesIstop Financial Trade Ltd and Stop Financial Trade Ltd

Business Activity

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

Directors

Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(9 months after company formation)
Appointment Duration4 years, 10 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMantel Management Limited (Corporation)
StatusClosed
Appointed24 April 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameMantel Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address27 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mantel Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(5 pages)
1 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
29 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Director's details changed for Mantel Management Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mantel Management Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mantel Management Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 July 2009Return made up to 24/04/09; full list of members (3 pages)
8 July 2009Return made up to 24/04/09; full list of members (3 pages)
21 January 2009Director appointed mr john king (1 page)
21 January 2009Director appointed mr john king (1 page)
20 May 2008Company name changed stop financial trade LTD\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed stop financial trade LTD\certificate issued on 20/05/08 (2 pages)
1 May 2008Company name changed istop financial trade LTD\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed istop financial trade LTD\certificate issued on 06/05/08 (2 pages)
28 April 2008Secretary appointed mantel secretaries LIMITED (2 pages)
28 April 2008Director appointed mantel management LIMITED (2 pages)
28 April 2008Appointment terminated director aci directors LIMITED (1 page)
28 April 2008Appointment Terminated Secretary aci secretaries LIMITED (1 page)
28 April 2008Director appointed mantel management LIMITED (2 pages)
28 April 2008Appointment Terminated Director aci directors LIMITED (1 page)
28 April 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
28 April 2008Secretary appointed mantel secretaries LIMITED (2 pages)
24 April 2008Incorporation (12 pages)
24 April 2008Incorporation (12 pages)