Company NameTop Cat Legal Admin Limited
Company StatusDissolved
Company Number08658691
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Alexander Sidney Fenegan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Tracey Ann Fenegan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 September 2018Cessation of Tracey Ann Cooper as a person with significant control on 22 August 2016 (1 page)
17 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 September 2017Change of details for Ms Tracey Ann Cooper as a person with significant control on 22 August 2016 (2 pages)
13 September 2017Change of details for Ms Tracey Ann Cooper as a person with significant control on 22 August 2016 (2 pages)
12 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
12 September 2017Director's details changed for Ms Tracey Ann Cooper on 22 August 2016 (2 pages)
12 September 2017Director's details changed for Ms Tracey Ann Cooper on 22 August 2016 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(3 pages)
16 April 2014Appointment of Ms Tracey Ann Cooper as a director (2 pages)
16 April 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(3 pages)
16 April 2014Appointment of Ms Tracey Ann Cooper as a director (2 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(43 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(43 pages)