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..
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 04 November 2013 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 03 November 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 March 2017 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 November 2013 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 November 2013 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 November 2013 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 November 2013 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 November 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type group. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Address | Change sail address company with old address new address. | Download |
2015-07-16 | Officers | Termination director company with name termination date. | Download |
2014-12-10 | Accounts | Accounts with accounts type group. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Address | Move registers to sail company with new address. | Download |
2014-11-21 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.