This company is commonly known as Top Brands Wholesale Ltd. The company was founded 7 years ago and was given the registration number 10753024. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Bulpitt Crocker Taxation Limited Burlington House, Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOP BRANDS WHOLESALE LTD |
---|---|---|
Company Number | : | 10753024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2017 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bulpitt Crocker Taxation Limited Burlington House, Old Christchurch Road, Bournemouth, Dorset, United Kingdom, BH1 2HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Westbourne, United Kingdom, BH4 9DW | Director | 29 April 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 03 May 2017 | Active |
Mr Mark Sudworth | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bulpitt Crocker Taxation Limited, Tayfield House, Westbourne, United Kingdom, BH4 9DW |
Nature of control | : |
|
Miss Janine Georgina Thelma Sophie Wood | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.