About

Registered Number: 07479143
Date of Incorporation: 29/12/2010 (13 years and 5 months ago)
Company Status: Active
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: Allan House 10 John Princes Street, London, W1G 0JW

 

Established in 2010, Lausanne Topco Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Verity, Richard John, Linton, Nigel, Masiello, Carmine in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASIELLO, Carmine 01 July 2014 03 August 2017 1
Secretary Name Appointed Resigned Total Appointments
VERITY, Richard John 27 May 2014 - 1
LINTON, Nigel 23 May 2011 19 May 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
TM01 - Termination of appointment of director 20 August 2019
AC92 - N/A 24 July 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
CS01 - N/A 05 January 2018
DS01 - Striking off application by a company 28 December 2017
SH19 - Statement of capital 21 September 2017
AA01 - Change of accounting reference date 21 September 2017
RESOLUTIONS - N/A 31 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2017
CAP-SS - N/A 31 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 22 September 2016
MR01 - N/A 22 September 2016
MR01 - N/A 21 September 2016
MR01 - N/A 21 September 2016
MR01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 05 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 October 2015
RESOLUTIONS - N/A 11 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2015
RESOLUTIONS - N/A 22 July 2015
MA - Memorandum and Articles 22 July 2015
SH01 - Return of Allotment of shares 17 July 2015
SH08 - Notice of name or other designation of class of shares 15 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 October 2014
SH01 - Return of Allotment of shares 21 July 2014
AP01 - Appointment of director 09 July 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
RESOLUTIONS - N/A 21 March 2014
MEM/ARTS - N/A 21 March 2014
MEM/ARTS - N/A 21 March 2014
AR01 - Annual Return 19 March 2014
SH01 - Return of Allotment of shares 03 February 2014
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 13 March 2013
MEM/ARTS - N/A 13 March 2013
MEM/ARTS - N/A 13 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 September 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 13 March 2012
RESOLUTIONS - N/A 09 February 2012
MEM/ARTS - N/A 09 February 2012
SH01 - Return of Allotment of shares 25 November 2011
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
AD01 - Change of registered office address 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
CERTNM - Change of name certificate 22 February 2011
TM02 - Termination of appointment of secretary 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP02 - Appointment of corporate director 18 January 2011
AP02 - Appointment of corporate director 18 January 2011
CERTNM - Change of name certificate 06 January 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.