Company NameTopaz Interiors Limited
Company StatusDissolved
Company Number03252969
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 6 months ago)
Dissolution Date14 September 2011 (12 years, 6 months ago)
Previous NameSeymac 67 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Robert Allen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 14 September 2011)
RoleRetailer,Wholesaler
Country of ResidenceEngland
Correspondence AddressGabriel Cottage Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Director NameMrs Miri Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 14 September 2011)
RoleRetailer,Wholesaler
Country of ResidenceEngland
Correspondence AddressGabriel Cottage Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Secretary NameMrs Miri Allen
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 14 September 2011)
RoleRetailer,Wholesaler
Country of ResidenceEngland
Correspondence AddressGabriel Cottage Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameAnnette Rabbat
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Wendy Crescent
Guildford
Surrey
GU2 6RP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from 1 high street knaphill woking surrey GU21 2PG (1 page)
1 April 2008Registered office changed on 01/04/2008 from 1 high street knaphill woking surrey GU21 2PG (1 page)
31 March 2008Statement of affairs with form 4.19 (5 pages)
31 March 2008Statement of affairs with form 4.19 (5 pages)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-20
(1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Return made up to 20/09/07; full list of members (3 pages)
25 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Return made up to 20/09/06; full list of members (3 pages)
30 November 2006Return made up to 20/09/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 September 2003Return made up to 20/09/03; full list of members (4 pages)
27 September 2003Return made up to 20/09/03; full list of members (4 pages)
25 September 2002Return made up to 20/09/02; full list of members (5 pages)
25 September 2002Return made up to 20/09/02; full list of members (5 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 October 2001Return made up to 20/09/01; full list of members (5 pages)
9 October 2001Return made up to 20/09/01; full list of members (5 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 July 2001Accounting reference date extended from 31/10/01 to 30/04/02 (2 pages)
20 July 2001Accounting reference date extended from 31/10/01 to 30/04/02 (2 pages)
3 October 2000Return made up to 20/09/00; full list of members (4 pages)
3 October 2000Return made up to 20/09/00; full list of members (4 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999Registered office changed on 07/05/99 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
7 May 1999Registered office changed on 07/05/99 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
4 November 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Registered office changed on 04/11/98 from: 6C tunsgate square high street,guildford surrey GU1 3QZ (1 page)
4 November 1998Return made up to 20/09/98; full list of members (6 pages)
4 November 1998Registered office changed on 04/11/98 from: 6C tunsgate square high street,guildford surrey GU1 3QZ (1 page)
8 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 October 1997Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1997Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1997Return made up to 20/09/97; full list of members (6 pages)
26 September 1997Return made up to 20/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
8 January 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
19 December 1996Memorandum and Articles of Association (13 pages)
19 December 1996Memorandum and Articles of Association (13 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
3 December 1996Company name changed seymac 67 LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed seymac 67 LIMITED\certificate issued on 04/12/96 (2 pages)
20 September 1996Incorporation (20 pages)
20 September 1996Incorporation (20 pages)