Company number 03915388
Status Liquidation
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 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 (RETAIL) LIMITED are www.toplandretail.co.uk, and www.topland-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Topland Retail Limited is a Private Limited Company.
The company registration number is 03915388. Topland Retail Limited has been working since 28 January 2000.
The present status of the company is Liquidation. The registered address of Topland Retail 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Richard William has been resigned. Director ZAKAY, Sol has been resigned. Director ZAKAY, Sol has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000
Director
ZAKAY, Sol
Resigned: 03 November 2014
Appointed Date: 01 October 2013
73 years old
Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 28 January 2000
73 years old
Persons With Significant Control
Topland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOPLAND (RETAIL) LIMITED Events
25 November 2013
Charge code 0391 5388 0004
Delivered: 2 December 2013
Status: Satisfied
on 25 May 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 81/84 high street, gosport, t/no:…
26 May 2000
Charge of deposit
Delivered: 8 June 2000
Status: Satisfied
on 9 June 2010
Persons entitled: The Royal Bank of Scotland International Limited
Description: All deposits now and in the future credited to account…
26 May 2000
Charge of deposit
Delivered: 8 June 2000
Status: Satisfied
on 9 June 2010
Persons entitled: The Royal Bank of Scotland International Limited
Description: All deposits now and in the future credited to account…
26 May 2000
Debenture
Delivered: 8 June 2000
Status: Satisfied
on 9 June 2010
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…