TOPLAND SALTASH NO 1 LIMITED
Status | DISSOLVED |
Company No. | 04329816 |
Category | Private Limited Company |
Incorporated | 27 Nov 2001 |
Age | 22 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2020 |
Years | 4 years, 1 month, 18 days |
SUMMARY
TOPLAND SALTASH NO 1 LIMITED is an dissolved private limited company with number 04329816. It was incorporated 22 years, 6 months, 7 days ago, on 27 November 2001 and it was dissolved 4 years, 1 month, 18 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
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
Liquidation receiver cease to act receiver
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation voluntary statement of affairs
Date: 21 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Change date: 2017-12-06
Old address: 55 Baker Street London W1U 7EU
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sol Zakay
Termination date: 2017-05-12
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-12
Officer name: Eddie Zakay
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Zakay
Change date: 2017-04-01
Documents
Mortgage satisfy charge full
Date: 16 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
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 dormant
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Liquidation receiver cease to act receiver
Date: 09 Dec 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change sail address company with old address new address
Date: 14 Dec 2015
Category: Address
Type: AD02
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Edward Bush
Termination date: 2015-09-30
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
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Liquidation receiver appointment of receiver
Date: 01 May 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Second filing of form with form type
Date: 20 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Clive Edward Bush
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Zakay
Change date: 2013-09-02
Documents
Change sail address company with old address
Date: 18 Dec 2013
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: 18 Dec 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard William Jones
Change date: 2013-09-02
Documents
Change person secretary company with change date
Date: 18 Dec 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Cheryl Frances Moharm
Change date: 2013-09-02
Documents
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sol Zakay
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
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: 28 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change sail address company with old address
Date: 28 Nov 2012
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Accounts with accounts type dormant
Date: 15 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: 06 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
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: 03 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type dormant
Date: 07 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 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Eddie Zakay
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Cheryl Frances Moharm
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Clive Edward Bush
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sol zakay
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type dormant
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: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 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: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/05/02
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17A LYDFORD ROAD,LONDON,W9 3LU
Number: | 04194585 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11525352 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER TISSUE INDUSTRIES LIMITED
UNIT 1 HILLBIT HOUSE,MANCHESTER,M40 8AW
Number: | 08735989 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LLOYD'S AVENUE,LONDON,EC3N 3EL
Number: | 08867031 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX EVENTS & PROMOTIONS LIMITED
41 SURREY AVENUE,OLDHAM,OL2 7DN
Number: | 11329369 |
Status: | ACTIVE |
Category: | Private Limited Company |
TNS MERCHANT SOLUTIONS LIMITED
5 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 08053327 |
Status: | ACTIVE |
Category: | Private Limited Company |