UKBizDB.co.uk

TOPLAND RIDGEWAY LIMITED

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

This company is commonly known as Topland Ridgeway Limited. The company was founded 23 years ago and was given the registration number 04038449. The firm's registered office is in MILL HILL. You can find them at C/o B&c Associates Limited Concord House, Grenville Place, Mill Hill, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOPLAND RIDGEWAY LIMITED
Company Number:04038449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2000
End of financial year:31 May 2013
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o B&c Associates Limited Concord House, Grenville Place, Mill Hill, London, NW7 3SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nations House, 103 Wigmore Street, London, W1U 1QS

Secretary18 July 2000Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director18 July 2000Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director18 July 2000Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 October 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 July 2000Active
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS

Director14 May 2001Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director04 April 2006Active
Beardsland 97 Lewes Road, Ditchling, Hassocks, BN6 8TZ

Director18 July 2000Active
120 East Road, London, N1 6AA

Nominee Director18 July 2000Active
12c Elsworthy Terrace, London, NW3 3DR

Director09 February 2004Active
46 Avenue Road, London, NW8 6HS

Director18 July 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-07-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-15Insolvency

Liquidation receiver cease to act receiver.

Download
2018-06-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-06-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2016-10-26Insolvency

Liquidation receiver cease to act receiver.

Download
2016-09-29Insolvency

Liquidation receiver appointment of receiver.

Download
2016-06-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-05-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-04-08Address

Change registered office address company with date old address new address.

Download
2014-07-15Insolvency

Liquidation receiver administrative receivers report.

Download
2014-07-04Officers

Change person director company with change date.

Download
2014-05-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.