Company NameTopaz Projects Limited
Company StatusDissolved
Company Number01455658
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRachel Mary Belgrave
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 10 August 1999)
RoleLanguage Tutor
Correspondence AddressThe Old Rectory
Widecombe In The Moor
Newton Abbot
Devon
TQ13 7TB
Director NameMrs Anne Margaret Mariano
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 10 August 1999)
RoleLanguage Tutor
Correspondence Address4 North Grove
London
N6 4SL
Director NameMs Jane Elisabeth Merrick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMrs Anne Margaret Mariano
NationalityBritish
StatusClosed
Appointed12 July 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 10 August 1999)
RoleCompany Director
Correspondence Address4 North Grove
London
N6 4SL
Director NameHugh Edward Michael Barnes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHam Gate
Sturminster Newton
Dorset
DT10 1DF
Director NameMr David Lionel Mariano
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1994)
RoleLanguage Tutor
Correspondence Address4 North Grove
Highgate
London
N6 4SL
Director NameHugh Andrew Raymond Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleChartered Accountant
Correspondence AddressPrestwick
Prestwick Lane
Chiddingfold
Surrey
GU8 4KP
Secretary NameHugh Andrew Raymond Taylor
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressPrestwick
Prestwick Lane
Chiddingfold
Surrey
GU8 4KP

Location

Registered Address4 North Grove
Highgate
London
N6 4SL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1998Voluntary strike-off action has been suspended (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
20 August 1998Application for striking-off (1 page)
6 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 10/07/97; no change of members (4 pages)
7 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1995Auditor's resignation (2 pages)