TOPLAND HOLDINGS LIMITED
Overview
| Company Name | TOPLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00740378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOPLAND HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is TOPLAND HOLDINGS LIMITED located?
| Registered Office Address | 120 High Street HA8 7EL Edgware Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOPLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for TOPLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey Lionel Rosenbaum as a director on Aug 22, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Joshua Da Silva Rosenbaum on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeffrey Lionel Rosenbaum on Jan 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeffrey Lionel Rosenbaum on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD03 | ||||||||||
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on Jan 11, 2016 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jeffrey Management Limited on Dec 17, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Joshua Da Silva Rosenbaum on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of TOPLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEFFREY MANAGEMENT LIMITED | Secretary | High Street HA8 7EL Edgware 120 Middlesex United Kingdom |
| 26360100002 | ||||||||||
| ROSENBAUM, Joshua Da Silva | Director | High Street HA8 7EL Edgware 120 Middlesex United Kingdom | United Kingdom | British | 197761150002 | |||||||||
| S & R MANAGEMENT LIMITED | Secretary | 140 High Street HA8 7LW Edgware Middlesex | 1772610001 | |||||||||||
| BLOCH, Leslie Max | Director | 12 Ravenswood Park HA6 3PR Northwood Middlesex | United Kingdom | British | 37188560002 | |||||||||
| ROSENBAUM, Jeffrey Lionel | Director | High Street HA8 7EL Edgware 120 Middlesex United Kingdom | United Kingdom | British | 76939920004 | |||||||||
| ROSENBAUM, Teresa | Director | 140 High Street HA8 7LW Edgware Middlesex | British | 1772620001 | ||||||||||
| ROSS, Richard Alan | Director | 140 High Street HA8 7LW Edgware Middlesex | British | 1779800001 | ||||||||||
| SANGHVI, Jayantkumar Bhagwanji | Director | 72 Marsom Grove LU3 4BQ Luton Bedfordshire | England | British | 37201270002 |
Who are the persons with significant control of TOPLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingrose Limited | Apr 06, 2016 | High Street HA8 7EL Edgware 120 Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOPLAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 31, 2008 Delivered On Aug 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 31 gloucester crescent t/no. 329424. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 1992 Delivered On Dec 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge its undertaking and all property assets and rights for full details see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 1978 Delivered On Mar 07, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Inst. Of charge | Created On Jan 14, 1964 Delivered On Jan 24, 1964 | Satisfied | Amount secured All monies due etc. | |
Short particulars 31, gloucester crescent, london. N.W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0