Background WavePink WaveYellow Wave

392 TOPCO LIMITED (10332305)

392 TOPCO LIMITED (10332305) is a dissolved UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 392 TOPCO LIMITED has been registered for 9 years. Current directors include BAZIL, Peter John, Mr., TEAGAN, Jens Peter.

Company Number
10332305
Status
dissolved
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAZIL, Peter John, Mr., TEAGAN, Jens Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

392 TOPCO LIMITED

392 TOPCO LIMITED is an dissolved company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 392 TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10332305

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 8 August 2017 (8 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

3 Field Court London, WC1R 5EF,

Previous Addresses

C/O Company Secretary, Attenda Ltd One London Road London Road Staines-upon-Thames Middlesex TW18 4EX England
From: 11 October 2016To: 19 October 2017
One London Road Staines Middlesex TW18 4EX England
From: 18 August 2016To: 11 October 2016
One London Road Staines Middlesex TQ18 4EX England
From: 16 August 2016To: 18 August 2016
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Funding Round
Nov 16
Funding Round
Jan 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAZIL, Peter John, Mr.

Active
Wood Street, LondonEC2V 7AJ
Born June 1972
Director
Appointed 12 Sept 2016

TEAGAN, Jens Peter

Active
Wood Street, LondonEC2V 7AJ
Born September 1966
Director
Appointed 12 Sept 2016

ELLIOTT, Derek James

Resigned
London Road, MiddlesexTW18 4EX
Born February 1969
Director
Appointed 16 Aug 2016
Resigned 12 Sept 2016

MAYNARD, Alan David

Resigned
London Road, MiddlesexTW18 4EX
Born September 1965
Director
Appointed 16 Aug 2016
Resigned 12 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
C/O Bryan Cave, LondonEC2V 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Festival Square, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 16 Aug 2016
Ceased 12 Sept 2016
LondonWC2N 4LE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Liquidation
30 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2018
LIQ03LIQ03
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 October 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 October 2017
600600
Resolution
18 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Resolution
7 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Incorporation Company
16 August 2016
NEWINCIncorporation