About

Registered Number: 06555951
Date of Incorporation: 04/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 6 months ago)
Registered Address: CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Topco Snt (Europe) Ltd was registered on 04 April 2008 and are based in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSAI, Sunny 19 August 2008 24 August 2009 1
WANG, Chun-Chien 19 August 2008 24 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
F10.2 - N/A 16 May 2013
RESOLUTIONS - N/A 15 March 2013
4.20 - N/A 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 22 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AA01 - Change of accounting reference date 21 January 2010
SH01 - Return of Allotment of shares 19 January 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
RESOLUTIONS - N/A 17 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 May 2009
225 - Change of Accounting Reference Date 04 April 2009
395 - Particulars of a mortgage or charge 26 February 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
CERTNM - Change of name certificate 29 May 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.