Company NameTop Consultancy Limited
Company StatusDissolved
Company Number07253943
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Directors

Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (closed 27 December 2011)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameRoyce Holdings (London) Limited (Corporation)
StatusClosed
Appointed03 June 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Sharon Swyer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2011)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address721. Belmont Lane
Stanmore
Middlsex
HA7 2UA

Location

Registered AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages)
3 March 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
3 March 2011Termination of appointment of Sharon Swyer as a director (2 pages)
3 March 2011Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Sharon Swyer as a director (2 pages)
3 March 2011Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 3 March 2011 (2 pages)
3 March 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
16 June 2010Appointment of Ms Sharon Swyer as a director (2 pages)
16 June 2010Appointment of Ms Sharon Swyer as a director (2 pages)
15 June 2010Registered office address changed from 1St Floor, Landmark House 17 Hanover Square London W1S 1HU on 15 June 2010 (1 page)
15 June 2010Appointment of Royce Holdings (London) Limited as a director (2 pages)
15 June 2010Appointment of Royce Holdings (London) Limited as a director (2 pages)
15 June 2010Registered office address changed from 1st Floor, Landmark House 17 Hanover Square London W1S 1HU on 15 June 2010 (1 page)
9 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 June 2010 (1 page)
8 June 2010Termination of appointment of Graham Cowan as a director (1 page)
8 June 2010Termination of appointment of Graham Cowan as a director (1 page)
14 May 2010Incorporation
Statement of capital on 2010-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
14 May 2010Incorporation
Statement of capital on 2010-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)