About

Registered Number: 06484694
Date of Incorporation: 25/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2017 (6 years and 7 months ago)
Registered Address: UHY HACKER YOUNG T+R, St James Building 79 Oxford Street, Manchester, Lancashire, M1 6HT

 

Established in 2008, Top Marx (UK) Ltd has its registered office in Manchester, Lancashire, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Jacqueline Catherine 04 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Paul Raymond 25 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 May 2017
LIQ MISC - N/A 13 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.40 - N/A 01 June 2016
AD01 - Change of registered office address 20 October 2015
RESOLUTIONS - N/A 14 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
4.70 - N/A 14 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 05 February 2014
RESOLUTIONS - N/A 02 September 2013
CC04 - Statement of companies objects 02 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 28 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 17 January 2011
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 16 February 2010
AA01 - Change of accounting reference date 29 December 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
CERTNM - Change of name certificate 05 May 2009
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.