This company is commonly known as Top Drawer Trophies Ltd. The company was founded 17 years ago and was given the registration number 06129267. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | TOP DRAWER TROPHIES LTD |
---|---|---|
Company Number | : | 06129267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Wnchmore Hill, London, N21 3NA | Director | 28 February 2018 | Active |
1, Kings Avenue, Wnchmore Hill, London, N21 3NA | Director | 28 February 2018 | Active |
1, Kings Avenue, Wnchmore Hill, London, N21 3NA | Director | 28 February 2018 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Secretary | 27 February 2007 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 27 February 2007 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 27 February 2007 | Active |
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ | Director | 27 February 2007 | Active |
Mr Ben Northfield | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mrs Debra Shirley Northfield | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr David Frederick Northfield | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Alastair Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ |
Nature of control | : |
|
Richard Norman Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ |
Nature of control | : |
|
Eric James Sloman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination secretary company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.