Company NameTopclass Communications Limited
Company StatusDissolved
Company NumberSC220070
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Dissolution Date8 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Mohammed Saadi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address653 Shields Road
Glasgow
G41 2RU
Scotland
Secretary NameMrs Najwa Saadi
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address653 Shields Road
Glasgow
G41 2RU
Scotland
Director NameMr Youssef Kassem
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(8 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1/2 308 Maxwell Road
Glasgow
G41 1PJ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.topclass.co.uk

Location

Registered Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Mohamad Saadi
50.00%
Ordinary
1 at £1Najwa Saadi
50.00%
Ordinary

Financials

Year2014
Turnover£517,624
Net Worth£93,289
Cash£2,615
Current Liabilities£56,230

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
19 December 2012Registered office address changed from 10 Dixon Avenue Govanhill G42 8ED on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 10 Dixon Avenue Govanhill G42 8ED on 19 December 2012 (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages)
30 November 2010Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages)
30 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Termination of appointment of Youssef Kassem as a director (1 page)
8 March 2010Termination of appointment of Youssef Kassem as a director (1 page)
28 October 2009Partial exemption accounts made up to 30 June 2008 (13 pages)
28 October 2009Partial exemption accounts made up to 30 June 2008 (13 pages)
7 September 2009Director appointed youssef kassem (2 pages)
7 September 2009Director appointed youssef kassem (2 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 January 2009Partial exemption accounts made up to 30 June 2007 (13 pages)
13 January 2009Partial exemption accounts made up to 30 June 2007 (13 pages)
7 January 2009Return made up to 11/06/08; full list of members (3 pages)
7 January 2009Return made up to 11/06/08; full list of members (3 pages)
8 September 2008Partial exemption accounts made up to 30 June 2006 (13 pages)
8 September 2008Partial exemption accounts made up to 30 June 2006 (13 pages)
30 August 2007Return made up to 11/06/07; no change of members (6 pages)
30 August 2007Return made up to 11/06/07; no change of members (6 pages)
14 May 2007Return made up to 11/06/06; full list of members (6 pages)
14 May 2007Return made up to 11/06/06; full list of members (6 pages)
30 April 2007Deferment of dissolution (voluntary) (1 page)
30 April 2007Deferment of dissolution (voluntary) (1 page)
16 April 2007Appointment of a provisional liquidator (2 pages)
16 April 2007Appointment of a provisional liquidator (2 pages)
19 December 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
19 December 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
7 October 2005Partial exemption accounts made up to 30 June 2004 (13 pages)
7 October 2005Partial exemption accounts made up to 30 June 2004 (13 pages)
3 October 2005Return made up to 11/06/05; full list of members (6 pages)
3 October 2005Return made up to 11/06/05; full list of members (6 pages)
7 March 2005Partial exemption accounts made up to 30 June 2003 (13 pages)
7 March 2005Partial exemption accounts made up to 30 June 2003 (13 pages)
22 September 2003Partial exemption accounts made up to 30 June 2002 (13 pages)
22 September 2003Partial exemption accounts made up to 30 June 2002 (13 pages)
3 September 2003Return made up to 11/06/03; full list of members (6 pages)
3 September 2003Return made up to 11/06/03; full list of members (6 pages)
3 October 2002Return made up to 11/06/02; full list of members (6 pages)
3 October 2002Return made up to 11/06/02; full list of members (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 215 maryhill road glasgow scotland G20 7XJ (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 215 maryhill road glasgow scotland G20 7XJ (1 page)
11 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
11 June 2001Incorporation (7 pages)
11 June 2001Incorporation (7 pages)