Company NameTopnote Limited
Company StatusDissolved
Company Number06047965
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMaria Walsh
NationalityBritish
StatusClosed
Appointed22 January 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2019)
RoleAdministrator
Correspondence Address21 Bermuda Drive
Hornby
Christchurch
New Zealand
Director NameMr David John Mumby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton House Oakwell Avenue
Batley
West Yorkshire
WF17 8QA
Director NameMelvyn West
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleCarpenter
Correspondence Address15 Parkview Road
Stain Cross
Barnsley
South Yorkshire
S75 6LD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSovereign House Trinity Business Park
Waldorf Way
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,195
Cash£1
Current Liabilities£386,383

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (1 page)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
9 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 January 2011 (1 page)
26 January 2011Termination of appointment of Melvyn West as a director (1 page)
26 January 2011Termination of appointment of Melvyn West as a director (1 page)
26 January 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 January 2011 (1 page)
26 January 2011Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 10/01/09; full list of members (3 pages)
9 July 2009Return made up to 10/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 10/01/08; full list of members (3 pages)
12 June 2008Return made up to 10/01/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 134 percival rd enfield EN1 1QU (1 page)
12 June 2008Registered office changed on 12/06/2008 from 134 percival rd enfield EN1 1QU (1 page)
12 June 2008Location of debenture register (1 page)
22 May 2008Director appointed david john mumby (1 page)
22 May 2008Director appointed david john mumby (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (21 pages)
10 January 2007Incorporation (21 pages)