Company NameTopdance Limited
Company StatusDissolved
Company Number04204510
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbul Hasnath Majumdar
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 28 August 2007)
RoleCatering Staff
Correspondence Address22 Vine Way
Brentwood
Essex
CM14 4UU
Secretary NameMukimul Eunos Jaigirdar
NationalityBangladeshi
StatusClosed
Appointed19 November 2001(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 28 August 2007)
RoleCook
Correspondence Address71 Ley Street
Ilford
IG1 4BG
Secretary NameFakhar Uddin Chowdhury
NationalityBritish
StatusResigned
Appointed21 May 2001(3 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 19 November 2001)
RoleCatering Staff
Correspondence Address110 High Street
Brentwood
Essex
CM14 4AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address110 High Street
Brentwood
Essex
CM14 4AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
21 July 2006Return made up to 24/04/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2004Return made up to 24/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 July 2002New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)