Company NameTop Security Limited
Company StatusDissolved
Company Number03915521
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Tashia Melissa Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 22
Market Weighton Bus Centre Becklands Park York Rd
Market Weighton
York
YO43 3GL
Director NameMr Simon Cuming
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage 26 East Street
Alresford
Hampshire
SO24 9EE
Secretary NameAntoinette Cuming
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage 26 East Street
Alresford
Hampshire
SO24 9EE
Director NameMuhammed Tayyab Farooq
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed18 April 2006(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 16 March 2007)
RoleExecutive
Correspondence Address19 Anstey Road
Alton
Hampshire
GU34 2QY
Director NameMuhammed Tayyab Farooq
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed22 June 2007(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 2007)
RoleSecurity
Correspondence Address19 Anstey Road
Alton
Hampshire
GU34 2QY
Director NameMs Alicia Seffras
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Burroughs
London
NW4 4AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMarket Weighton Bus Centre Becklands Park York Rd
Market Weighton
York
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Shareholders

2 at £1Alicia Seffras
100.00%
Ordinary

Financials

Year2014
Turnover£945,086
Gross Profit£130,772
Net Worth-£146,492
Cash£6,987
Current Liabilities£379,454

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
28 November 2011Order of court to wind up (2 pages)
28 November 2011Order of court to wind up (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2011Termination of appointment of Alicia Seffras as a director (1 page)
26 October 2011Appointment of Miss Tashia Melissa Joseph as a director (2 pages)
26 October 2011Appointment of Miss Tashia Melissa Joseph as a director (2 pages)
26 October 2011Termination of appointment of Alicia Seffras as a director (1 page)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(3 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(3 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(3 pages)
1 October 2010Termination of appointment of Antoinette Cuming as a secretary (1 page)
1 October 2010Appointment of Ms Alicia Seffras as a director (2 pages)
1 October 2010Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Simon Cuming as a director (1 page)
1 October 2010Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Simon Cuming as a director (1 page)
1 October 2010Termination of appointment of Antoinette Cuming as a secretary (1 page)
1 October 2010Appointment of Ms Alicia Seffras as a director (2 pages)
1 October 2010Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page)
18 March 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
18 March 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Simon Cuming on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Simon Cuming on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Simon Cuming on 1 January 2010 (2 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
27 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
25 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 February 2005Return made up to 28/01/05; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 February 2004Return made up to 28/01/04; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
2 January 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
3 April 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
3 April 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
28 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)