TOPLAND ESTATES (LONDON) LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.02895938
CategoryPrivate Limited Company
Incorporated08 Feb 1994
Age30 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 1 month, 17 days

SUMMARY

TOPLAND ESTATES (LONDON) LIMITED is an dissolved private limited company with number 02895938. It was incorporated 30 years, 3 months, 23 days ago, on 08 February 1994 and it was dissolved 4 years, 1 month, 17 days ago, on 16 April 2020. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2019-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Eddie Zakay

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Simon Levick Garth Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Clive Edward Bush

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Jones

Termination date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Second filing of form with form type

Date: 21 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2013-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-02

Officer name: Mrs Cheryl Frances Moharm

Documents

View document PDF

Change sail address company with old address

Date: 10 Feb 2014

Category: Address

Type: AD02

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Richard William Jones

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Clive Edward Bush

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sol Zakay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change sail address company with old address

Date: 12 Mar 2013

Category: Address

Type: AD02

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2012-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Eddie Zakay

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Edward Bush

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Cheryl Frances Moharm

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sol zakay

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 22/09/98 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 04/02/97 from: 194-186 finchley road london NW3 6BX

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/96 to 31/05/96

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 08/02/96; full list of members

Documents

View document PDF


Some Companies

COOPER HATHAWAY LIMITED

ALEXANDER HOUSE,VIRGINIA WATER,GU25 4DW

Number:04465818
Status:ACTIVE
Category:Private Limited Company

LANCASTER PLANT (HIRE & SALES) LIMITED

TERESA GAVIN HOUSE,WOODFORD GREEN,IG8 8FA

Number:01972367
Status:ACTIVE
Category:Private Limited Company

MD ELECTRICAL SERVICES LIMITED

MARINE HOUSE,HAYWARDS HEATH,RH16 3LH

Number:05169383
Status:ACTIVE
Category:Private Limited Company

NFT DISTRIBUTION SERVICES LIMITED

AZALEA CLOSE,SOMERCOTES ALFRETON,DE55 4QX

Number:05874696
Status:ACTIVE
Category:Private Limited Company

PREMIER LEAGUE PAINTS LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:04083437
Status:ACTIVE
Category:Private Limited Company

SOO LIMITED

CONNAUGHT HOUSE,LUTON,LU1 2RD

Number:11190843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source