This company is commonly known as Topaz Computer Systems Limited. The company was founded 34 years ago and was given the registration number 02420422. The firm's registered office is in READING. You can find them at 96 London Street, , Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TOPAZ COMPUTER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02420422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 1989 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45, King William Street, London, EC4R 9AN | Director | 14 March 2017 | Active |
2nd Floor, Regis House, 45, King William Street, London, EC4R 9AN | Director | 14 March 2017 | Active |
Braefield Oxbury Road, Watnall, Nottingham, NG16 1JP | Secretary | - | Active |
Nineacres, 24 Wissage Lane, Lichfield, WS13 6DF | Secretary | 21 August 2008 | Active |
96, London Street, Reading, RG1 4SJ | Director | 14 March 2017 | Active |
4 Stocks Road, Kimberley, Nottingham, NG16 2QF | Director | - | Active |
Braefield Oxbury Road, Watnall, Nottingham, NG16 1JP | Director | - | Active |
Three Houses Main Street, Yoxall, Burton On Trent, DE13 8NQ | Director | - | Active |
4, Palladium Drive, Littleover, Derby, United Kingdom, DE23 3XH | Director | - | Active |
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY | Director | 21 August 2008 | Active |
The Mill House, Duddington, Stamford, PE9 3QG | Director | 21 August 2008 | Active |
13 Faires Close, Borrowash, Derby, DE72 3XP | Director | 14 March 2006 | Active |
Safe Computing Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Freeschool Lane, Leicester, England, LE1 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-21 | Resolution | Resolution. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Accounts | Change account reference date company current extended. | Download |
2017-03-23 | Resolution | Resolution. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination secretary company with name termination date. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Accounts | Change account reference date company current extended. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.