TOP RETAIL RETURNS LIMITED
Overview
| Company Name | TOP RETAIL RETURNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09113779 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOP RETAIL RETURNS LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOP RETAIL RETURNS LIMITED located?
| Registered Office Address | Flat 17 Montpelier House Southbank Road CV8 1LA Kenilworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOP RETAIL RETURNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for TOP RETAIL RETURNS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Jane Lesley Cutts as a director on Jul 07, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Graham Cutts as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2019 | 3 pages | AA | ||||||||||||||
Registered office address changed from 53 Fishponds Rd Kenilworth Warwickshire CV8 1EY to Flat 17 Montpelier House Southbank Road Kenilworth CV8 1LA on Jun 30, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Incwise Company Secretaries Limited as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Incwise Company Secretaries Limited as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 53 Fishponds Rd Kenilworth Warwickshire CV8 1EY on Jul 31, 2014 | 2 pages | AD01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TOP RETAIL RETURNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCWISE COMPANY SECRETARIES LIMITED | Secretary | Silk Point Queens Avenue SK10 2BB Macclesfield The Alexander Suite England |
| 147980600001 | ||||||||||
| CUTTS, George Graham, Mt | Director | Silk Point Queens Avenue SK10 2BB Macclesfield The Alexander Suite England | England | British | Director | 189045420001 | ||||||||
| CUTTS, Jane Lesley | Director | Silk Point Queens Avenue SK10 2BB Macclesfield The Alexander Suite England | United Kingdom | British | Director | 138971310002 |
Who are the persons with significant control of TOP RETAIL RETURNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mt George Graham Cutts | Jul 03, 2016 | Southbank Road CV8 1LA Kenilworth Flat 17 Montpelier House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Lesley Cutts | Jul 03, 2016 | Southbank Road CV8 1LA Kenilworth Flat 17 Montpelier House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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