Background WavePink WaveYellow Wave

TOPLAND VERTEX LIMITED (05373991)

TOPLAND VERTEX LIMITED (05373991) is a dissolved UK company. incorporated on 23 February 2005. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. TOPLAND VERTEX LIMITED has been registered for 21 years. Current directors include BETTS, Thomas Richard, KINGSTON, Mark Simon, ZAKAY, Sol.

Company Number
05373991
Status
dissolved
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BETTS, Thomas Richard, KINGSTON, Mark Simon, ZAKAY, Sol
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND VERTEX LIMITED

TOPLAND VERTEX LIMITED is an dissolved company incorporated on 23 February 2005 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. TOPLAND VERTEX LIMITED was registered 21 years ago.(SIC: 41100)

Status

dissolved

Active since 21 years ago

Company No

05373991

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 15 December 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 February 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

55 Baker Street London W1U 7EU
From: 23 February 2005To: 1 December 2021
Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 10
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Feb 18
Owner Exit
Mar 20
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MOHARM, Cheryl Frances

Active
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 23 Feb 2005

BETTS, Thomas Richard

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 14 May 2014

KINGSTON, Mark Simon

Active
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 09 Jul 2015

ZAKAY, Sol

Active
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 01 Oct 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 23 Feb 2005
Resigned 23 Feb 2005

BUSH, Clive Edward

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1959
Director
Appointed 04 Apr 2006
Resigned 14 May 2014

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 26 Aug 2010
Resigned 09 Jul 2015

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 14 May 2014
Resigned 03 Nov 2014

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 23 Feb 2005
Resigned 03 Nov 2014

WILDEN, Nichola Jane

Resigned
12c Elsworthy Terrace, LondonNW3 3DR
Born August 1960
Director
Appointed 23 Feb 2005
Resigned 03 Apr 2006

ZAKAY, Eddie

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 23 Feb 2005
Resigned 03 Nov 2014

ZAKAY, Sol

Resigned
46 Avenue Road, LondonNW8 6HS
Born June 1952
Director
Appointed 23 Feb 2005
Resigned 30 Mar 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 23 Feb 2005
Resigned 23 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher George White

Ceased
Line Wall Road, N/A
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Jan 2020

Haim Judah Michael Levy

Active
Line Wall Road, Gibraltar
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
12 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 April 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 April 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
25 March 2021
LIQ01LIQ01
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Second Filing Of Form With Form Type
21 March 2014
RP04RP04
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Sail Address Company With Old Address
28 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Sail Address Company With Old Address
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Miscellaneous
20 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
3 April 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
353353
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
88(2)R88(2)R
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Incorporation Company
23 February 2005
NEWINCIncorporation