Company NameTop Floor Properties Limited
Company StatusDissolved
Company Number05645175
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameMouletec Slumber Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 months after company formation)
Appointment Duration12 years, 3 months (closed 15 May 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 March 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 15 May 2018)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Marriotts Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Company name changed mouletec slumber LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 January 2013Company name changed mouletec slumber LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Termination of appointment of Neal Marshall as a director (1 page)
19 November 2012Termination of appointment of Neal Marshall as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Termination of appointment of Lee O'meara as a director (1 page)
19 August 2010Termination of appointment of Lee O'meara as a director (1 page)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 05/12/07; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 05/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
5 December 2005Incorporation (15 pages)
5 December 2005Incorporation (15 pages)