About

Registered Number: 04880367
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 85 Springfield Road, Chelmsford, CM2 6JL

 

Established in 2003, Topcat Enterprises Ltd have registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Kelly Properties Limited, Baddow Investments Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDOW INVESTMENTS LIMITED 09 September 2003 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
KELLY PROPERTIES LIMITED 09 September 2003 01 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 24 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.