Company number 07468558
Status Liquidation
Incorporation Date 14 December 2010
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of a voluntary liquidator; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-05-31
. The most likely internet sites of TOPLAND MARS LIMITED are www.toplandmars.co.uk, and www.topland-mars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Topland Mars Limited is a Private Limited Company.
The company registration number is 07468558. Topland Mars Limited has been working since 14 December 2010.
The present status of the company is Liquidation. The registered address of Topland Mars Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BETTS, Thomas Richard is a Director of the company. KINGSTON, Mark Simon is a Director of the company. ZAKAY, Eddie is a Director of the company. Director BUSH, Clive Edward has been resigned. Director DAVIS, Andrew Simon has been resigned. Director JONES, Richard William has been resigned. Director KINGSTON, Mark Simon has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director ZAKAY, Sol has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
ZAKAY, Sol
Resigned: 03 November 2014
Appointed Date: 01 October 2013
73 years old
Persons With Significant Control
Haim Judah Michael Levy
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
Christopher George White
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
TOPLAND MARS LIMITED Events
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Jun 2016
Appointment of a voluntary liquidator
15 Jun 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-05-31
15 Jun 2016
Declaration of solvency
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 34 more events
15 Dec 2010
Appointment of Clive Edward Bush as a director
15 Dec 2010
Appointment of Mr Eddie Zakay as a director
15 Dec 2010
Appointment of Mrs Cheryl Frances Moharm as a director
14 Dec 2010
Termination of appointment of Andrew Davis as a director
14 Dec 2010
Incorporation