Company NameTop Shop/Top Man (Australia) Limited
Company StatusDissolved
Company Number10842782
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 9 months ago)
Dissolution Date30 November 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(same day as company formation)
RoleHead Of Treasury & Cards
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(same day as company formation)
RoleFinancial Group Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(9 months after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(1 year, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleProperty & Store Development
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Francis De Dombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMiss Rebecca Rose Flaherty
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Stephen Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 December 2019)
RoleCeo Topshop/Topman
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Paul Stephen Price as a director on 13 December 2019 (1 page)
19 September 2019Full accounts made up to 1 September 2018 (25 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Termination of appointment of Richard Francis De Dombal as a director on 15 February 2019 (1 page)
17 January 2019Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2018Appointment of Mr Paul Stephen Price as a director on 5 December 2018 (2 pages)
6 December 2018Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
13 April 2018Appointment of Mr Stephen Boyce as a director on 1 April 2018 (2 pages)
16 January 2018Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
2 January 2018Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
2 January 2018Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
29 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-29
  • GBP 1
(26 pages)
29 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-29
  • GBP 1
(26 pages)