TOPLAND ESTATES (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 02895938 |
Category | Private Limited Company |
Incorporated | 08 Feb 1994 |
Age | 30 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 22 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 21 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sol Zakay
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Jones
Documents
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
Move registers to sail company
Date: 09 Feb 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sol zakay
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
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
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
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
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
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
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
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
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
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
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
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/04; full list of members
Documents
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
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/03; full list of members
Documents
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
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/02; full list of members
Documents
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
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/01; full list of members
Documents
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
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
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/00; full list of members
Documents
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
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
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
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/98; full list of members
Documents
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
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/97; full list of members
Documents
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
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
Legacy
Date: 26 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/96 to 31/05/96
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 08/02/96; full list of members
Documents
Some Companies
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 |
99 STANLEY ROAD,LIVERPOOL,L20 7DA
Number: | 04083437 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE,LUTON,LU1 2RD
Number: | 11190843 |
Status: | ACTIVE |
Category: | Private Limited Company |