About

Registered Number: 02891262
Date of Incorporation: 25/01/1994 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Suite 2 St Vincent House, 99a Station Road, London, E4 7BU,

 

Founded in 1994, Top Ten Hayashi Sports Ltd are based in London. There are 2 directors listed as Lam, Kim Fawn, Sharif, Asgar for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAM, Kim Fawn 11 March 1994 06 September 1994 1
SHARIF, Asgar 06 September 1994 05 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
CS01 - N/A 07 February 2018
AD01 - Change of registered office address 14 December 2017
CH01 - Change of particulars for director 29 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 01 August 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 12 February 1999
395 - Particulars of a mortgage or charge 13 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 31 December 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 08 May 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
363s - Annual Return 22 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1995
395 - Particulars of a mortgage or charge 21 November 1994
395 - Particulars of a mortgage or charge 19 October 1994
287 - Change in situation or address of Registered Office 22 September 1994
288 - N/A 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
288 - N/A 12 September 1994
287 - Change in situation or address of Registered Office 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
CERTNM - Change of name certificate 03 March 1994
NEWINC - New incorporation documents 25 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Outstanding

N/A

Legal charge 02 June 2005 Outstanding

N/A

Debenture 03 May 2005 Outstanding

N/A

Rent deposit deed 10 February 1998 Outstanding

N/A

Single debenture 17 November 1994 Outstanding

N/A

Deposit agreement 13 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.