TOPAZ COMPUTER SYSTEMS LIMITED

  • Company statusdissolved
  • Company No02420422
  • Age35 years 10 months Incorporated 6 September 1989
  • Officers0

Address

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

TOPAZ COMPUTER SYSTEMS LIMITED is an dissolved company incorporated on 6 September 1989 and based in London, Berkshire. The company was registered 36 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 23 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Mar 2021

Liquidation Voluntary Members Return Of Final Meeting

4 Years Ago on 23 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 25 Aug 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 09 Aug 2019

Termination Director Company With Name Termination Date

6 Years Ago on 01 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 29 Jan 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 29 Jan 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 18 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 23 Jun 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 21 Jun 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 21 Jun 2017

Resolution

8 Years Ago on 21 Jun 2017

Appoint Person Director Company With Name Date

8 Years Ago on 15 May 2017

Change Account Reference Date Company Current Extended

8 Years Ago on 31 Mar 2017

Resolution

8 Years Ago on 23 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 21 Mar 2017

Termination Secretary Company With Name Termination Date

8 Years Ago on 21 Mar 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Mar 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Mar 2017

Change Account Reference Date Company Current Extended

8 Years Ago on 17 Mar 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 17 Mar 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BAYNE, Christopher Andrew Armstrongdirector Jan 197114 Mar 2017
BROWN, Adam John Witherowdirector Apr 196314 Mar 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Safe Computing Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.