About

Registered Number: 04286082
Date of Incorporation: 12/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW

 

Top Earner Ltd was registered on 12 September 2001, it's status is listed as "Dissolved". The current directors of Top Earner Ltd are listed as Fong, Gary Siu Lun, Tin, Kim Jin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONG, Gary Siu Lun 16 July 2005 - 1
TIN, Kim Jin 26 February 2002 05 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 May 2014
AD01 - Change of registered office address 08 January 2014
CH04 - Change of particulars for corporate secretary 08 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 17 September 2004
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
363a - Annual Return 23 October 2003
AA - Annual Accounts 13 July 2003
363a - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.