E Top Taste Limited was officially closed on 2019-06-11.
E Top Taste was a private limited company that could have been found at 271 Wednesbury Road, Walsall, WS2 9QJ, ENGLAND. Its full net worth was valued to be roughly 12 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2016-04-18) was run by 1 director.
Director Mohammad A. who was appointed on 01 January 2017.
The company was categorised as "take-away food shops and mobile food stands" (56103).
The most recent confirmation statement was filed on 2018-01-03 and last time the accounts were filed was on 31 December 2016.
E Top Taste Limited Address / Contact
Office Address
271 Wednesbury Road
Town
Walsall
Post code
WS2 9QJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10130437
Date of Incorporation
Mon, 18th Apr 2016
Date of Dissolution
Tue, 11th Jun 2019
Industry
Take-away food shops and mobile food stands
End of financial Year
30th June
Company age
3 years old
Account next due date
Sun, 31st Mar 2019
Account last made up date
Sat, 31st Dec 2016
Next confirmation statement due date
Thu, 17th Jan 2019
Last confirmation statement dated
Wed, 3rd Jan 2018
Company staff
Mohammad A.
Position: Director
Appointed: 01 January 2017
Ka M.
Position: Director
Appointed: 18 April 2016
Resigned: 18 April 2016
Khurram S.
Position: Director
Appointed: 18 April 2016
Resigned: 01 January 2017
People with significant control
Mohammad A.
Notified on
3 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-12-31
Net Worth
12
Balance Sheet
Cash Bank In Hand
12
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates January 3, 2018
filed on: 7th, February 2018
confirmation statement
Free Download
(3 pages)
AA01
Extension of current accouting period to June 30, 2018
filed on: 11th, January 2018
accounts
Free Download
(1 page)
AA01
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 2nd, May 2017
accounts
Free Download
(1 page)
AA
Dormant company accounts made up to December 31, 2016
filed on: 2nd, May 2017
accounts
Free Download
(2 pages)
AP01
On January 1, 2017 new director was appointed.
filed on: 3rd, January 2017
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on January 1, 2017
filed on: 3rd, January 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates January 3, 2017
filed on: 3rd, January 2017
confirmation statement
Free Download
(6 pages)
AD01
New registered office address 271 Wednesbury Road Walsall WS2 9QJ. Change occurred on July 18, 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 18th, July 2016
address
Free Download
(1 page)
AP01
On April 18, 2016 new director was appointed.
filed on: 18th, July 2016
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on April 18, 2016
filed on: 18th, July 2016
officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 18th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.