Company NameTop Sovereign Recovery Limited
Company StatusDissolved
Company Number11882892
CategoryPrivate Limited Company
Incorporation Date14 March 2019(5 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Pierre Sebastien
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed01 October 2019(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 27 July 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address240a Edgware Road
London
W2 1DW
Director NameDavid Mardall
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 32a Park Parade
London
NW10 4JE
Director NameMr Donatas Kazlauskas
Date of BirthJune 1989 (Born 34 years ago)
NationalityLithuanian
StatusResigned
Appointed02 December 2019(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 December 2019)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1, 1 Ann Street Ann Street
Brighton
BN1 4GP
Director NameMr Marius Andrei Tudorache
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 December 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address240a Edgware Road
London
W2 1DW

Location

Registered Address240a Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2021Notification of Pierre Sebastien as a person with significant control on 1 October 2019 (2 pages)
19 March 2021Cessation of Marius Andrei Tudorache as a person with significant control on 2 December 2019 (1 page)
19 March 2021Termination of appointment of Marius Andrei Tudorache as a director on 2 December 2019 (1 page)
19 March 2021Appointment of Mr Pierre Sebastien as a director on 1 October 2019 (2 pages)
17 March 2021Registered office address changed from 1, 1 Ann Street Ann Street Brighton BN1 4GP England to 240a Edgware Road London W2 1DW on 17 March 2021 (1 page)
7 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
5 March 2021Notification of Marius Andrei Tudorache as a person with significant control on 2 December 2019 (2 pages)
4 March 2021Withdrawal of a person with significant control statement on 4 March 2021 (2 pages)
4 March 2021Appointment of Mr Marius Andrei Tudorache as a director on 2 December 2019 (2 pages)
4 March 2021Termination of appointment of Donatas Kazlauskas as a director on 2 December 2019 (1 page)
4 March 2021Registered office address changed from Flat 1 32a Park Parade London NW10 4JE England to 1, 1 Ann Street Ann Street Brighton BN1 4GP on 4 March 2021 (1 page)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 13 March 2020 with updates (4 pages)
6 January 2021Termination of appointment of David Mardall as a director on 2 December 2019 (1 page)
30 December 2020Registered office address changed from 60 Duke Street London W1K 6JS United Kingdom to Flat 1 32a Park Parade London NW10 4JE on 30 December 2020 (1 page)
30 December 2020Appointment of Mr Donatas Kazlauskas as a director on 2 December 2019 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2019Incorporation
Statement of capital on 2019-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)