UKBizDB.co.uk

TOPAZ COMPUTER SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:96 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45, King William Street, London, EC4R 9AN

Director14 March 2017Active
2nd Floor, Regis House, 45, King William Street, London, EC4R 9AN

Director14 March 2017Active
Braefield Oxbury Road, Watnall, Nottingham, NG16 1JP

Secretary-Active
Nineacres, 24 Wissage Lane, Lichfield, WS13 6DF

Secretary21 August 2008Active
96, London Street, Reading, RG1 4SJ

Director14 March 2017Active
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

Director21 August 2008Active
The Mill House, Duddington, Stamford, PE9 3QG

Director21 August 2008Active
13 Faires Close, Borrowash, Derby, DE72 3XP

Director14 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2020-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2017-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-21Resolution

Resolution.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-03-31Accounts

Change account reference date company current extended.

Download
2017-03-23Resolution

Resolution.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination secretary company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-17Accounts

Change account reference date company current extended.

Download
2017-03-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.