This company is commonly known as Top Gun Realisations 40 Limited. The company was founded 37 years ago and was given the registration number 02074839. The firm's registered office is in WEYMOUTH. You can find them at New Look House, Mercery Road, Weymouth, Dorset. This company's SIC code is 70100 - Activities of head offices.
Name | : | TOP GUN REALISATIONS 40 LIMITED |
---|---|---|
Company Number | : | 02074839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1986 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 03 November 2015 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 11 December 2014 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Secretary | 01 June 2011 | Active |
Woodpeckers, Orchard Gate, Sandhurst, GU47 8PP | Secretary | 30 January 1995 | Active |
West View House, 17 Western Road, Poole, BH13 7BG | Secretary | 28 April 2004 | Active |
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL | Secretary | 10 October 1994 | Active |
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE | Secretary | - | Active |
Oaksdown, Forest Edge Road Crow Hill, Ringwood, BH24 3DF | Secretary | 10 August 1998 | Active |
Apartment 4, 11 Picton Place, London, W1U 1BW | Director | 22 July 2009 | Active |
Camel Farm Cottage, Queen Camel, Yeovil, BA22 7NB | Director | 09 September 1996 | Active |
Pennsylvania Castle, Pennsylvania Road, Portland, DT5 1HZ | Director | 10 October 1994 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 15 January 2019 | Active |
29b Western Avenue, Branksome Park, Poole, BH13 7AN | Director | 10 August 1998 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 01 October 2010 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 11 April 2014 | Active |
Pembroke House, Burghclere, RG20 9HN | Director | 19 July 2001 | Active |
West View House, 17 Western Road, Poole, BH13 7BG | Director | 18 January 2000 | Active |
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE | Director | - | Active |
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB | Director | - | Active |
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB | Director | - | Active |
Eastbrook House 10 Church Street, Upwey, Weymouth, DT3 5QB | Director | - | Active |
Scotsgrove, South Park, Sevenoaks, TN13 1EL | Director | 10 August 1998 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 16 September 2014 | Active |
Orchard House, Blenheim Hill, Harwell, OX11 0DS | Director | 19 July 2001 | Active |
Top Gun Realisations 101 Ltd | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 47, Esplanade Street, Jersey, Jersey, JE1 0BD |
Nature of control | : |
|
New Look Retailers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ |
Nature of control | : |
|
New Look Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Look House, Mercery Road, Weymouth, England, DT3 5HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.