Company NameTopline International (UK) Limited
Company StatusDissolved
Company Number08845035
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameJeffrey Bernard Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1/45 Portland Road
Remuera
Auckland
1105

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Topline International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
4 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
19 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 February 2018Withdrawal of a person with significant control statement on 18 February 2018 (2 pages)
18 February 2018Notification of Jeffrey Bernard Cook as a person with significant control on 21 April 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)