UKBizDB.co.uk

TOPLAND HOTELS (NO. 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Topland Hotels (no. 2) Limited. The company was founded 10 years ago and was given the registration number 08760424. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOPLAND HOTELS (NO. 2) LIMITED
Company Number:08760424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director03 November 2014Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 March 2017Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 November 2013Active

People with Significant Control

Mr Haim Judah Michael Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George White
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type group.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Address

Change sail address company with old address new address.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2014-12-10Accounts

Accounts with accounts type group.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Address

Move registers to sail company with new address.

Download
2014-11-21Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.