This company is commonly known as Top Office Pros Business Services Ltd. The company was founded 10 years ago and was given the registration number 08982486. The firm's registered office is in LONDON. You can find them at Dept 2170 196 High Road, Wood Green, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TOP OFFICE PROS BUSINESS SERVICES LTD |
---|---|---|
Company Number | : | 08982486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2014 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2170 196 High Road, Wood Green, London, England, N22 8HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1111 Kane Concourse Suite 518, Bay Harbor Islands, Dade, United States, 33154 | Secretary | 18 February 2019 | Active |
1111 Kane Concourse Suite 518, Bay Harbor Islands, Bay Harbor Islands, Dade, United States, 33154 | Director | 18 February 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 12 May 2017 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 07 April 2014 | Active |
Mr Jacob Gitman | ||
Notified on | : | 18 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Dept 2170a, 196 High Road, London, United Kingdom, N22 8HH |
Nature of control | : |
|
Mr Arthur Moroz | ||
Notified on | : | 18 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Dept 2170a, 196 High Road, London, United Kingdom, N22 8HH |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2020-06-26 | Gazette | Gazette filings brought up to date. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person secretary company with change date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Capital | Capital allotment shares. | Download |
2019-02-22 | Resolution | Resolution. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Officers | Appoint person secretary company with name date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.