TOPRAVIT LIMITED

Register to unlock more data on OkredoRegister

TOPRAVIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969186

Incorporation date

04/12/1985

Size

-

Contacts

Registered address

Registered address

C/O LEON HAIG & CO, 112 Princes Gardens, London W3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon29/03/2011
Application to strike the company off the register
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/09/2010
Director's details changed for Mazhar Unal on 2009-10-01
dot icon30/08/2010
Registered office address changed from Toprak House River Way Harlow Essex CM20 2DR on 2010-08-31
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 18/06/09; full list of members
dot icon04/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon28/12/2008
Return made up to 18/06/08; full list of members; amend
dot icon17/11/2008
Director's Change of Particulars / mazhar unal / 01/06/2008 / HouseName/Number was: , now: 12; Street was: 63 the meadows, now: kings head court; Region was: hertfordshire, now: ; Post Code was: CM21 9RA, now: CM21 9JT
dot icon17/11/2008
Secretary's Change of Particulars / mehmet toprak / 01/06/2008 / HouseName/Number was: , now: toprak centre ihlamur yildiz cad; Street was: 46A the bishops avenue, now: ; Area was: , now: besiktas; Post Town was: london, now: istanbul; Region was: , now: 80690; Post Code was: N2 0BA, now: ; Country was: , now: turkey
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/08/2008
Return made up to 18/06/08; full list of members
dot icon24/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon07/08/2007
Return made up to 18/06/07; full list of members
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Ad 01/11/06-30/11/06 £ si 1801952@1=1801952 £ ic 9500000/11301952
dot icon28/12/2006
£ nc 10000000/12000000 30/11/06
dot icon28/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon20/04/2006
Registered office changed on 21/04/06 from: suite 31 aldermans court 4 constable close friern barnet london N11 3GW
dot icon02/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon16/02/2006
Registered office changed on 17/02/06 from: toprak house riverway harlow essex CM20 2SN
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon20/01/2005
Secretary resigned
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/10/2004
New secretary appointed
dot icon22/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon17/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 18/06/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon17/04/2003
Ad 22/11/01--------- £ si 50000@1
dot icon17/04/2003
Return made up to 18/06/02; full list of members; amend
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/09/2002
Director's particulars changed
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon10/09/2002
Group of companies' accounts made up to 2000-12-31
dot icon16/07/2002
Director resigned
dot icon07/07/2002
New director appointed
dot icon23/06/2002
Return made up to 18/06/02; full list of members
dot icon27/05/2002
Group of companies' accounts made up to 1999-12-31
dot icon06/05/2002
Director resigned
dot icon06/05/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned;director resigned
dot icon07/01/2002
Director resigned
dot icon19/11/2001
Ad 29/10/01-07/11/01 £ si 450000@1=450000 £ ic 9000000/9450000
dot icon28/07/2001
Return made up to 18/06/01; full list of members
dot icon15/07/2001
New director appointed
dot icon20/06/2001
Registered office changed on 21/06/01 from: unit B2 hubert road brentwood essex CM14 4JY
dot icon17/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon08/03/2001
Ad 01/03/01--------- £ si 1000000@1=1000000 £ ic 8000000/9000000
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon08/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/08/2000
Full group accounts made up to 1998-12-31
dot icon06/08/2000
Director resigned
dot icon06/08/2000
Secretary resigned
dot icon23/07/2000
Return made up to 18/06/00; full list of members
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/08/1999
Director resigned
dot icon22/07/1999
Full group accounts made up to 1997-12-31
dot icon21/07/1999
Ad 15/07/99--------- £ si 1137374@1=1137374 £ ic 6862626/8000000
dot icon19/07/1999
Return made up to 18/06/99; full list of members
dot icon19/07/1999
Director's particulars changed
dot icon15/03/1999
New director appointed
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/08/1998
New secretary appointed
dot icon07/07/1998
Return made up to 18/06/98; full list of members
dot icon01/02/1998
Full group accounts made up to 1996-12-31
dot icon12/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/07/1997
Return made up to 18/06/97; full list of members
dot icon02/07/1997
Secretary's particulars changed;director's particulars changed
dot icon02/05/1997
Full group accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 18/06/96; change of members
dot icon21/08/1996
Ad 31/05/96--------- £ si 37680@1=37680 £ ic 6824946/6862626
dot icon15/08/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/11/1995
New director appointed
dot icon06/09/1995
Full group accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 18/06/95; full list of members
dot icon29/05/1995
Ad 24/05/95--------- £ si 1424946@1=1424946 £ ic 5400000/6824946
dot icon29/05/1995
Ad 09/03/95--------- £ si 1400000@1=1400000 £ ic 4000000/5400000
dot icon12/04/1995
Director resigned;new director appointed
dot icon04/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1995
Full group accounts made up to 1993-12-31
dot icon02/01/1995
Ad 16/12/94--------- £ si 3400000@1=3400000 £ ic 600000/4000000
dot icon02/01/1995
Resolutions
dot icon02/01/1995
Resolutions
dot icon02/01/1995
£ nc 600000/10000000 16/12/94
dot icon02/01/1995
Return made up to 18/06/94; full list of members; amend
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Director resigned
dot icon02/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon14/08/1994
Return made up to 18/06/94; full list of members
dot icon27/07/1994
Director resigned;new director appointed
dot icon30/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1994
Director resigned;new director appointed
dot icon05/12/1993
Director resigned;new director appointed
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 18/06/93; full list of members
dot icon19/08/1993
Certificate of change of name
dot icon19/08/1993
Particulars of mortgage/charge
dot icon18/08/1993
Registered office changed on 19/08/93 from: 42 upper berkeley street london. W1H 8AB
dot icon22/06/1993
Particulars of mortgage/charge
dot icon13/01/1993
Certificate of change of name
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 18/06/92; no change of members
dot icon27/04/1992
Director resigned;new director appointed
dot icon14/10/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon06/10/1991
Full accounts made up to 1990-09-30
dot icon22/07/1991
Director's particulars changed
dot icon22/07/1991
Secretary's particulars changed;director's particulars changed
dot icon22/07/1991
Return made up to 18/06/91; no change of members
dot icon20/05/1991
Registered office changed on 21/05/91 from: hill house 1 little new street london
dot icon02/01/1991
Particulars of mortgage/charge
dot icon24/10/1990
Director resigned;new director appointed
dot icon16/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1990
Return made up to 18/06/90; full list of members
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon19/11/1989
Director's particulars changed
dot icon02/11/1989
Return made up to 07/09/89; full list of members
dot icon23/07/1989
Full accounts made up to 1988-09-30
dot icon22/05/1989
Wd 12/05/89 ad 11/05/89--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon22/05/1989
Resolutions
dot icon22/05/1989
£ nc 100000/600000
dot icon15/12/1988
Return made up to 06/10/88; full list of members
dot icon21/11/1988
Director resigned
dot icon26/07/1988
Full accounts made up to 1987-09-30
dot icon12/06/1988
Wd 03/05/88 ad 18/04/88--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon12/06/1988
£ nc 10000/100000
dot icon13/04/1988
Particulars of mortgage/charge
dot icon08/03/1988
Full accounts made up to 1986-12-31
dot icon11/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1987
Registered office changed on 12/10/87 from: riverside house brymau 3 industrial estate saltney chester CH4 4RP
dot icon20/09/1987
Return made up to 09/06/87; full list of members
dot icon20/09/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon08/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon07/10/1986
Registered office changed on 08/10/86 from: hill house 1 little new street london EC4A 3TR
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1986
Certificate of change of name
dot icon04/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalemdaroglu, Bulent
Director
15/03/1995 - 30/11/2001
2
Selguk, Egemen
Director
28/02/1994 - 31/03/1995
1
Baler, Mehmet
Director
31/01/1995 - 12/08/1999
1
Senock, Murat
Director
01/11/1995 - 01/08/2000
1
Uras, Edip
Director
05/05/1994 - 27/06/1994
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOPRAVIT LIMITED

TOPRAVIT LIMITED is an(a) Dissolved company incorporated on 04/12/1985 with the registered office located at C/O LEON HAIG & CO, 112 Princes Gardens, London W3 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOPRAVIT LIMITED?

toggle

TOPRAVIT LIMITED is currently Dissolved. It was registered on 04/12/1985 and dissolved on 25/07/2011.

Where is TOPRAVIT LIMITED located?

toggle

TOPRAVIT LIMITED is registered at C/O LEON HAIG & CO, 112 Princes Gardens, London W3 0LJ.

What does TOPRAVIT LIMITED do?

toggle

TOPRAVIT LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for TOPRAVIT LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.