About

Registered Number: 06949636
Date of Incorporation: 01/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: 553a High Road, Ilford, Essex, IG1 1TZ

 

Tophayat Ltd was established in 2009, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of Tophayat Ltd are listed as Hayat, Safdar, Hcs Secretarial Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYAT, Safdar 30 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 01 July 2009 06 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
L64.07 - Release of Official Receiver 26 January 2018
COCOMP - Order to wind up 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 03 February 2017
DISS16(SOAS) - N/A 21 January 2017
AA - Annual Accounts 16 January 2017
AA01 - Change of accounting reference date 16 January 2017
DISS16(SOAS) - N/A 13 May 2016
CERTNM - Change of name certificate 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
DISS40 - Notice of striking-off action discontinued 02 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 27 March 2015
DISS16(SOAS) - N/A 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AAMD - Amended Accounts 16 May 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
MR04 - N/A 13 July 2013
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
RP04 - N/A 14 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 29 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 21 November 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2012 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.