Company NameTop Trading Limited
Company StatusDissolved
Company Number07253965
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 53910
Kanika Iris House J F Kennedy Street
Limassol 3318
Cyprus
Secretary NameHomegrove Services Limited (Corporation)
StatusClosed
Appointed14 May 2010(same day as company formation)
Correspondence Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2010Appointment of Mr Jamie Edward Thompson as a director (2 pages)
3 August 2010Appointment of Mr Jamie Edward Thompson as a director (2 pages)
3 August 2010Appointment of Homegrove Services Limited as a secretary (2 pages)
3 August 2010Appointment of Homegrove Services Limited as a secretary (2 pages)
18 May 2010Termination of appointment of Graham Cowan as a director (1 page)
18 May 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Graham Cowan as a director (1 page)
14 May 2010Incorporation
Statement of capital on 2010-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
14 May 2010Incorporation
Statement of capital on 2010-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)