Company NameTop Management Solutions Limited
Company StatusDissolved
Company Number08790040
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Sheraz Usmani
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address42 Selsdon Road
London
E13 9BX

Contact

Telephone020 73498920
Telephone regionLondon

Location

Registered Address42 Selsdon Road
London
E13 9BX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sheraz Usmani
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£200
Current Liabilities£104

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 March 2017Registered office address changed from Kemp House,152 City Road London EC1V 2NX to 42 Selsdon Road London E13 9BX on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Kemp House,152 City Road London EC1V 2NX to 42 Selsdon Road London E13 9BX on 13 March 2017 (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Mr Sheraz Usmani on 5 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Sheraz Usmani on 5 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Sheraz Usmani on 5 January 2015 (2 pages)
18 March 2015Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ to Kemp House,152 City Road London EC1V 2NX on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ to Kemp House,152 City Road London EC1V 2NX on 18 March 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Registered office address changed from 61 Sherrard Road Upton Park London E7 8DN England to 52 Britannia Road Ilford Essex IG1 2EQ on 21 December 2014 (1 page)
21 December 2014Registered office address changed from 61 Sherrard Road Upton Park London E7 8DN England to 52 Britannia Road Ilford Essex IG1 2EQ on 21 December 2014 (1 page)
21 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from 394 Barking Road Plaistow, London E13 8HJ England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 394 Barking Road Plaistow, London E13 8HJ England on 21 January 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)