Welling
Kent
DA16 1DH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | topgiftz.co.uk |
---|
Registered Address | 137 Okehampton Crescent Welling Kent DA16 1DH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | St Michael's |
Built Up Area | Greater London |
1 at £1 | Harkirat Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£371 |
Cash | £109,615 |
Current Liabilities | £155,429 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
9 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 November 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 November 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 November 2011 | Appointment of Mr Harkirat Singh Sagoo as a director (2 pages) |
24 November 2011 | Appointment of Mr Harkirat Singh Sagoo as a director (2 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|