Company NameTop Gun Realisations 72 Limited
Company StatusDissolved
Company Number08462259
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date11 August 2020 (3 years, 8 months ago)
Previous NamesNew Look Finance Ii Plc and New Look Finance Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Collyer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMiss Laura Elizabeth Battley
StatusClosed
Appointed03 November 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 11 August 2020)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Guy William Lister
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Alastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Look House Mercery Road
Weymouth
Dorset
DT3 5HJ
Secretary NameKeith Gosling
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNew Look House Mercery Road
Weymouth
Dorset
DT3 5HJ
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look 45 Mortimer Street
London
W1W 8HJ
Director NameMr Tom Tar Singh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Look 45 Mortimer Street
London
W1W 8HJ
Director NameMr Anders Christian Kristiansen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed10 June 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look 45 Mortimer Street
London
W1W 8HJ
Director NameMr Roger Brian Wightman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2020)
RoleBmd Managing Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look House Mercery Road
Weymouth
Dorset
DT3 5HJ

Contact

Websitewww.newlook.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 March

Charges

14 May 2013Delivered on: 23 May 2013
Satisfied on: 29 June 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 August 2020Final Gazette dissolved following liquidation (1 page)
11 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2020Termination of appointment of Roger Brian Wightman as a director on 9 January 2020 (1 page)
8 October 2019Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages)
7 October 2019Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages)
28 August 2019Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Hill House 1 Little New Street London EC4A 3TR on 28 August 2019 (2 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
(1 page)
27 August 2019Declaration of solvency (6 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
1 August 2019Director's details changed for Mr Richard John Collyer on 29 July 2019 (2 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 24 March 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
12 October 2017Amended accounts for a dormant company made up to 25 March 2017 (6 pages)
12 October 2017Amended accounts for a dormant company made up to 25 March 2017 (6 pages)
13 September 2017Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
30 August 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
22 June 2017Previous accounting period shortened from 31 March 2017 to 27 March 2017 (3 pages)
22 June 2017Previous accounting period shortened from 31 March 2017 to 27 March 2017 (3 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 26 March 2016 (16 pages)
23 December 2016Full accounts made up to 26 March 2016 (16 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
15 March 2016Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page)
9 March 2016Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages)
9 November 2015Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
9 November 2015Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
9 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
9 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
9 November 2015Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages)
9 November 2015Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1.00
(4 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Statement by Directors (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1.00
(4 pages)
4 November 2015Solvency Statement dated 03/11/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1.00
(4 pages)
4 November 2015Solvency Statement dated 03/11/15 (1 page)
3 November 2015Re-registration of Memorandum and Articles (44 pages)
3 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2015Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2015Re-registration from a public company to a private limited company (1 page)
3 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
6 October 2015Full accounts made up to 28 March 2015 (19 pages)
6 October 2015Full accounts made up to 28 March 2015 (19 pages)
29 June 2015Satisfaction of charge 084622590001 in full (1 page)
29 June 2015Satisfaction of charge 084622590001 in full (1 page)
1 June 2015Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
19 November 2014Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages)
19 November 2014Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages)
19 November 2014Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages)
18 November 2014Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page)
18 November 2014Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page)
18 November 2014Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page)
2 October 2014Full accounts made up to 29 March 2014 (17 pages)
2 October 2014Full accounts made up to 29 March 2014 (17 pages)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
4 June 2014Appointment of Mr Roger Brian Wightman as a director (2 pages)
4 June 2014Termination of appointment of Alistair Mcgeorge as a director (1 page)
4 June 2014Appointment of Mr Roger Brian Wightman as a director (2 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(7 pages)
15 April 2014Termination of appointment of Alastair Miller as a director (1 page)
15 April 2014Termination of appointment of Alastair Miller as a director (1 page)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(7 pages)
21 June 2013Appointment of Mr Tom Tar Singh as a director (2 pages)
21 June 2013Termination of appointment of Guy Lister as a director (1 page)
21 June 2013Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages)
21 June 2013Appointment of Mr Tom Tar Singh as a director (2 pages)
21 June 2013Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages)
21 June 2013Termination of appointment of Guy Lister as a director (1 page)
21 June 2013Appointment of Mr Anders Christian Kristiansen as a director (2 pages)
21 June 2013Appointment of Mr Anders Christian Kristiansen as a director (2 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify documents 24/04/2013
(49 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify documents 24/04/2013
(49 pages)
23 May 2013Registration of charge 084622590001 (46 pages)
23 May 2013Registration of charge 084622590001 (46 pages)
27 March 2013Trading certificate for a public company (3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 50,000
(4 pages)
27 March 2013Commence business and borrow (1 page)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 50,000
(4 pages)
27 March 2013Commence business and borrow (1 page)
27 March 2013Trading certificate for a public company (3 pages)
26 March 2013Incorporation (54 pages)
26 March 2013Incorporation (54 pages)