About

Registered Number: 07570744
Date of Incorporation: 21/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 30 Penhall Road, London, SE7 8RX,

 

Top Interiors Ltd was registered on 21 March 2011 with its registered office in London, it has a status of "Active". We don't know the number of employees at Top Interiors Ltd. The companies directors are Habib, Asif, Ansari, Bashaar, Iqbal, Muddassar, Nourozi, Rehmat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABIB, Asif 21 March 2011 - 1
ANSARI, Bashaar 21 March 2011 01 May 2011 1
IQBAL, Muddassar 21 March 2011 30 June 2012 1
NOUROZI, Rehmat 01 September 2011 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 24 October 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
CS01 - N/A 09 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 25 August 2018
CS01 - N/A 24 August 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 25 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AD01 - Change of registered office address 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 29 January 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AD01 - Change of registered office address 10 February 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 February 2015
AR01 - Annual Return 25 March 2014
AAMD - Amended Accounts 10 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 09 August 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AD01 - Change of registered office address 04 March 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA01 - Change of accounting reference date 20 December 2012
TM01 - Termination of appointment of director 15 December 2012
TM01 - Termination of appointment of director 15 December 2012
AA01 - Change of accounting reference date 15 December 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.