Company NameTopbrands2Go.com Limited
Company StatusDissolved
Company Number08364701
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHarry Phillip Anthony Adams Mercer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1325 Marlin Drive
Naples
Florida
34102
Director NameMr Mark Potter
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Corfe Close Aspull
Wigan
Lancashire
WN2 1YW

Location

Registered AddressThe Cube
Coe Street
Bolton
Lancashire
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
31 July 2019Director's details changed for Mr Mark Potter on 31 July 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Director's details changed for Harry Philip Anthony Adams Mercer on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Harry Philip Anthony Adams Mercer on 22 April 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)