Company NameTop Taverns (Ham Common) Limited
Company StatusDissolved
Company Number06804019
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Charles Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Great Windmill Street
Soho
London
W1D 7LU
Director NameMiss Catherine Anne Morgan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 June 2009)
RoleStudent
Correspondence Address37 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Graham Harold Sandy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Heywood Drive
Bagshot
Surrey
GU19 5DL
Director NameMs Gillian Margaret Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2009)
RoleCollege Senior Manager
Country of ResidenceEngland
Correspondence Address39 Heywood Drive
Bagshot
Surrey
GU19 5DL
Secretary NameMiss Catherine Anne Morgan
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2009)
RoleStudent
Correspondence Address37 Bourne End Road
Northwood
Middlesex
HA6 3BP

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Richard Morgan
50.00%
Ordinary
75 at £1Graham Harold Sandy
37.50%
Ordinary
25 at £1Gillian Margaret Smith
12.50%
Ordinary

Financials

Year2014
Net Worth-£268,593
Cash£420
Current Liabilities£348,085

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Termination of appointment of Graham Sandy as a director (2 pages)
21 March 2013Termination of appointment of Graham Sandy as a director (2 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 200
(4 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 200
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
23 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Graham Harold Sandy on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Graham Harold Sandy on 11 March 2010 (2 pages)
27 September 2009Appointment terminated director gillian smith (1 page)
27 September 2009Appointment terminated director gillian smith (1 page)
15 June 2009Appointment terminate, director and secretary catherine anne morgan logged form (1 page)
15 June 2009Appointment terminate, director and secretary catherine anne morgan logged form (1 page)
16 May 2009Secretary appointed catherine anne morgan (1 page)
16 May 2009Director appointed gillian margaret smith (1 page)
16 May 2009Ad 01/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 May 2009Director appointed graham harold sandy (1 page)
16 May 2009Director appointed gillian margaret smith (1 page)
16 May 2009Ad 01/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 May 2009Director appointed graham harold sandy (1 page)
16 May 2009Secretary appointed catherine anne morgan (1 page)
24 February 2009Director appointed miss catherine anne morgan (1 page)
24 February 2009Director appointed miss catherine anne morgan (1 page)
28 January 2009Incorporation (17 pages)
28 January 2009Incorporation (17 pages)