Company NameTop Itservices UK Ltd
Company StatusDissolved
Company Number08892374
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hubert Staudt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address6 Londoner Bogen
Dortmund
44289
Director NameDr Thomas Ludger Rotthowe
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTop Itservices Ag Inselkammerstrasse 1
Unterhaching
82008
Director NameMr Marco Giotto Franco Giuseppe Raschia
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address31 Andechser Weg
Oberaching
82041

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

10k at £1Top Itservices Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£39,585
Cash£314,516
Current Liabilities£1,273,898

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Hubert Staudt on 12 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Hubert Staudt on 12 February 2017 (2 pages)
25 October 2016Appointment of Dr. Thomas Ludger Rotthowe as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Dr. Thomas Ludger Rotthowe as a director on 1 October 2016 (2 pages)
25 October 2016Termination of appointment of Marco Giotto Franco Giuseppe Raschia as a director on 30 September 2016 (1 page)
25 October 2016Termination of appointment of Marco Giotto Franco Giuseppe Raschia as a director on 30 September 2016 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Registered office address changed from Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 July 2016 (1 page)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (54 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (54 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(4 pages)
12 March 2015Registered office address changed from Universal House 1-2 Queens Parade Place Bath Bath BA12NN England to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL on 12 March 2015 (1 page)
12 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 March 2015Registered office address changed from Universal House 1-2 Queens Parade Place Bath Bath BA12NN England to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL on 12 March 2015 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(4 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 10,000
(23 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 10,000
(23 pages)