TOP STANDARDS LIMITED

Register to unlock more data on OkredoRegister

TOP STANDARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344404

Incorporation date

02/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

48 Haseldine Road, London Colney, St. Albans, Hertfordshire AL2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon17/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon12/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2013
Termination of appointment of John Francis as a director
dot icon06/08/2013
Termination of appointment of John Francis as a secretary
dot icon06/08/2013
Termination of appointment of John Palmer as a director
dot icon06/08/2013
Appointment of Mr John Michael Francis as a director
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Registered office address changed from 32 Chatterton Letchworth Garden City Hertfordshire SG6 2JY on 2012-08-30
dot icon05/06/2012
Change of share class name or designation
dot icon04/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/01/2011
Resolutions
dot icon23/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr John Walter Palmer on 2010-04-08
dot icon19/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/04/2007
Return made up to 03/04/07; full list of members
dot icon19/02/2007
Registered office changed on 20/02/07 from: 48 haseldine road london colney st. Albans hertfordshire AL2 1RT
dot icon08/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/05/2005
Return made up to 03/04/05; full list of members
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
New secretary appointed
dot icon04/05/2004
Full accounts made up to 2003-04-30
dot icon27/04/2004
Return made up to 03/04/04; full list of members
dot icon27/04/2004
Director resigned
dot icon09/06/2003
Director resigned
dot icon28/05/2003
Return made up to 03/04/03; full list of members
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon23/04/2003
Secretary's particulars changed;director's particulars changed
dot icon05/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/03/2003
Amended accounts made up to 2000-04-30
dot icon03/03/2003
Amended accounts made up to 1999-04-30
dot icon29/07/2002
Director resigned
dot icon29/05/2002
Return made up to 03/04/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/06/2001
New secretary appointed
dot icon06/06/2001
Return made up to 03/04/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-04-30
dot icon14/03/2001
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon01/08/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon11/06/2000
Return made up to 03/04/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon13/07/1999
Return made up to 03/04/99; no change of members
dot icon07/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon21/04/1998
Return made up to 03/04/98; full list of members
dot icon15/12/1997
New director appointed
dot icon07/12/1997
Ad 26/11/97--------- £ si 97@1=97 £ ic 2/99
dot icon07/12/1997
New director appointed
dot icon07/12/1997
New director appointed
dot icon07/12/1997
New secretary appointed
dot icon07/12/1997
New director appointed
dot icon07/12/1997
Secretary resigned
dot icon07/12/1997
Director resigned
dot icon22/07/1997
Certificate of change of name
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/04/1997 - 06/04/1997
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/04/1997 - 06/04/1997
9562
Mr Terence William Gordon Litten
Director
26/11/1997 - 15/04/2001
4
Dicker, Madeleine Patricia
Director
06/04/1997 - 26/11/1997
5
Francis, John Michael
Secretary
24/03/2004 - 31/05/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOP STANDARDS LIMITED

TOP STANDARDS LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at 48 Haseldine Road, London Colney, St. Albans, Hertfordshire AL2 1RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOP STANDARDS LIMITED?

toggle

TOP STANDARDS LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 17/11/2014.

Where is TOP STANDARDS LIMITED located?

toggle

TOP STANDARDS LIMITED is registered at 48 Haseldine Road, London Colney, St. Albans, Hertfordshire AL2 1RT.

What does TOP STANDARDS LIMITED do?

toggle

TOP STANDARDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for TOP STANDARDS LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via compulsory strike-off.