TOPTRUMP DESIGNS LTD

Register to unlock more data on OkredoRegister

TOPTRUMP DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03512523

Incorporation date

17/02/1998

Size

Medium

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-04-29
dot icon18/11/2012
Liquidators' statement of receipts and payments to 2012-10-29
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2011-10-29
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-10-29
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon26/07/2010
Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on 2010-07-27
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon07/05/2009
Statement of affairs with form 4.19
dot icon07/05/2009
Appointment of a voluntary liquidator
dot icon07/05/2009
Resolutions
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2009
Registered office changed on 19/03/2009 from verve house baird road enfield EN1 1SJ
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon15/09/2008
Secretary appointed erika kirby
dot icon15/09/2008
Appointment Terminated Secretary marios michael
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon12/03/2008
Director's Change of Particulars / alan schneider / 18/02/2008 / HouseName/Number was: , now: the spinney; Street was: 28 morgan gardens, now: hyver hill; Area was: , now: mill hill; Post Town was: aldenham, now: london; Region was: hertfordshire, now: ; Post Code was: WD25 8BF, now: NW7 4HU; Country was: , now: england
dot icon29/09/2007
Accounting reference date extended from 28/02/07 to 27/08/07
dot icon28/02/2007
Return made up to 18/02/07; full list of members
dot icon19/02/2007
Accounts for a medium company made up to 2006-02-28
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon05/09/2005
Accounts for a medium company made up to 2005-02-28
dot icon15/02/2005
Return made up to 18/02/05; full list of members
dot icon15/02/2005
Ad 04/11/04--------- £ si 99996@1=99996 £ ic 2/99998
dot icon31/01/2005
Accounts for a small company made up to 2004-02-29
dot icon08/12/2004
Resolutions
dot icon08/12/2004
£ nc 100/100000 04/11/04
dot icon29/03/2004
Full accounts made up to 2003-02-28
dot icon09/02/2004
Return made up to 18/02/04; full list of members
dot icon09/02/2004
Registered office changed on 10/02/04
dot icon15/04/2003
Return made up to 18/02/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-02-28
dot icon28/04/2002
Accounts for a small company made up to 2001-02-28
dot icon03/04/2002
Return made up to 18/02/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon28/03/2001
Accounts for a small company made up to 2000-02-29
dot icon20/02/2001
Return made up to 18/02/01; full list of members
dot icon08/03/2000
Registered office changed on 09/03/00 from: regent house 10 overbury road london N15 6RH
dot icon08/03/2000
Return made up to 18/02/00; full list of members
dot icon08/03/2000
Registered office changed on 09/03/00
dot icon02/11/1999
Accounts for a small company made up to 1999-02-28
dot icon11/10/1999
Particulars of mortgage/charge
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon19/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 18/02/99; full list of members
dot icon01/07/1998
New secretary appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon19/03/1998
Ad 16/03/98--------- £ si 2@1=2 £ ic 1/3
dot icon19/03/1998
Registered office changed on 20/03/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS
dot icon19/03/1998
New secretary appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Director resigned
dot icon17/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiades, Steven
Director
15/03/1998 - 25/05/1998
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/02/1998 - 09/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/02/1998 - 09/03/1998
12878
Schneider, Alan Jonathan
Director
30/04/2001 - Present
7
Michael, Marios
Director
25/05/1998 - 30/04/2001
-

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 TOPTRUMP DESIGNS LTD

TOPTRUMP DESIGNS LTD is an(a) Dissolved company incorporated on 17/02/1998 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 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 TOPTRUMP DESIGNS LTD?

toggle

TOPTRUMP DESIGNS LTD is currently Dissolved. It was registered on 17/02/1998 and dissolved on 29/10/2013.

Where is TOPTRUMP DESIGNS LTD located?

toggle

TOPTRUMP DESIGNS LTD is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does TOPTRUMP DESIGNS LTD do?

toggle

TOPTRUMP DESIGNS LTD operates in the Manufacture of other outerwear (18.22 - SIC 2003) sector.

What is the latest filing for TOPTRUMP DESIGNS LTD?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.