About

Registered Number: 06739843
Date of Incorporation: 03/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 57 New Walk, Leicester, LE1 7EA

 

Top Colour Dyers Ltd was registered on 03 November 2008 and are based in Leicester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRICHAND, Sunil 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 November 2008 03 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
4.43 - Notice of final meeting of creditors 26 February 2015
F10.2 - N/A 21 August 2014
AD01 - Change of registered office address 29 May 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 May 2013
COCOMP - Order to wind up 21 January 2013
DISS16(SOAS) - N/A 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AD01 - Change of registered office address 24 February 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 16 December 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 03 September 2010
DISS40 - Notice of striking-off action discontinued 12 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AD01 - Change of registered office address 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2010 Outstanding

N/A

Debenture 07 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.