Company NameTop Developer Homes Limited
Company StatusDissolved
Company Number10830832
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Felix Efemena Dibie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Nicholas Avenue
Hornchurch
Essex
RM12 4PT
Director NameMr Walter Okuwudili Chukwu Ojukwu
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address885 High Road Leytonstone
London
E11 1HR
Director NameMr Kenneth Ojukwu
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address885 High Road Leytonstone
London
E11 1HR
Director NameMr Shahjahan Choudhury
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Chiltern Heights White Lion Road
Amersham
HP7 9RX

Location

Registered Address885 High Road Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
10 July 2018Termination of appointment of Kenneth Ojukwu as a director on 4 July 2018 (1 page)
10 July 2018Cessation of Kenneth Ojukwu as a person with significant control on 4 July 2018 (1 page)
10 July 2018Termination of appointment of Shahjahan Choudhury as a director on 4 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Appointment of Mr Felix Efemena Dibie as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr Walter Ojukwu as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr Shahjahan Choudhury as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr Felix Efemena Dibie as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr Shahjahan Choudhury as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr Walter Ojukwu as a director on 2 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(39 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(39 pages)