Company NameTopdraft Limited
Company StatusDissolved
Company Number05667429
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ioannis Dionysiou
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed07 February 2006(1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2010)
RoleDeveloper
Country of ResidenceGreece
Correspondence Address23b Macedonomachon Str, 14235
Athens
Foreign
Secretary NameIain Myles Bray
NationalityBritish
StatusClosed
Appointed07 February 2006(1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address39 Moulsham Street
Chelmsford
Essex
CM2 0UZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMoulsham Court, 39 Moulsham
Street, Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
9 January 2009Return made up to 05/01/08; full list of members (3 pages)
9 January 2009Return made up to 05/01/08; full list of members (3 pages)
27 November 2008Accounts made up to 31 January 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 December 2007Accounts made up to 31 January 2007 (1 page)
23 April 2007Return made up to 05/01/07; full list of members (6 pages)
23 April 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (3 pages)
8 February 2006Registered office changed on 08/02/06 from: 41 chalton street london NW1 1JD (1 page)
8 February 2006Registered office changed on 08/02/06 from: 41 chalton street london NW1 1JD (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)