General information

Name:

Top X Europe Limited

Office Address:

7 Bell Yard Bell Yard WC2A 2JR London

Number: 07477968

Incorporation date: 2010-12-23

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07477968 fourteen years ago, Top X Europe Ltd had been a private limited company until January 24, 2023 - the date it was officially closed. The business last known registration address was 7 Bell Yard, Bell Yard London. The company was known under the name Topfx up till February 7, 2022 when the business name was changed.

The limited company was supervised by 1 director: Demetris Y. who was controlling it from December 23, 2010 to dissolution date on January 24, 2023.

Demetris Y. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Top X Europe Ltd 2022-02-07
  • Topfx Limited 2010-12-23

Financial data based on annual reports

Company staff

Demetris Y.

Role: Director

Appointed: 23 December 2010

Latest update: 20 September 2023

People with significant control

Demetris Y.
Notified on 12 December 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 July 2022
Confirmation statement last made up date 04 July 2021
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Closest Companies - by postcode