Company NameTop Flight Loft Conversions (London) Limited
Company StatusDissolved
Company Number06810998
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date9 October 2013 (10 years, 5 months ago)
Previous NameCornwallis Trading Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Richard Lewis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2013)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address115 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Dale Gordon Minton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Secretary NameDavid John Kemp
NationalityBritish
StatusResigned
Appointed03 April 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Campion Close
Hillingdon
Middlesex
UB8 3PY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

700 at 1Dale Gordon Minton
70.00%
Ordinary
300 at 1Alan Richard Lewis
30.00%
Ordinary

Financials

Year2014
Turnover£1,535,827
Gross Profit£331,589
Net Worth£1,754
Cash£47,625
Current Liabilities£213,010

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (3 pages)
10 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (3 pages)
10 June 2013Liquidators statement of receipts and payments to 14 April 2013 (3 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 April 2012 (4 pages)
26 April 2012Liquidators' statement of receipts and payments to 14 April 2012 (4 pages)
26 April 2012Liquidators statement of receipts and payments to 14 April 2012 (4 pages)
19 May 2011Registered office address changed from 2 Haven Lane London W5 2HN United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 2 Haven Lane London W5 2HN United Kingdom on 19 May 2011 (2 pages)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
(1 page)
20 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
20 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 October 2010Termination of appointment of David Kemp as a secretary (1 page)
1 October 2010Termination of appointment of David Kemp as a secretary (1 page)
24 February 2010Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Director's details changed for Dale Minton on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Dale Minton on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Dale Minton on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages)
20 April 2009Memorandum and Articles of Association (15 pages)
20 April 2009Memorandum and Articles of Association (15 pages)
8 April 2009Director appointed alan richard lewis (2 pages)
8 April 2009Director appointed alan richard lewis (2 pages)
8 April 2009Director appointed dale gordon minton (2 pages)
8 April 2009Secretary appointed david john kemp (2 pages)
8 April 2009Secretary appointed david john kemp (2 pages)
8 April 2009Director appointed dale gordon minton (2 pages)
30 March 2009Company name changed cornwallis trading company LIMITED\certificate issued on 31/03/09 (3 pages)
30 March 2009Company name changed cornwallis trading company LIMITED\certificate issued on 31/03/09 (3 pages)
19 March 2009Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
19 March 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
18 March 2009Appointment terminated director ian dunsford (1 page)
18 March 2009Appointment Terminated Director ian dunsford (1 page)
5 February 2009Incorporation (19 pages)
5 February 2009Incorporation (19 pages)