Company NameTopaz I.T. Solutions Limited
Company StatusDissolved
Company Number04019293
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAshley Jason Lawrence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 month after company formation)
Appointment Duration5 years (closed 16 August 2005)
RoleIt Software Developer
Correspondence AddressFlat 9
6 Montague Close
London
SE1 9DF
Secretary NameMaria Gloria Lawrence
NationalityBritish
StatusClosed
Appointed21 July 2000(1 month after company formation)
Appointment Duration5 years (closed 16 August 2005)
RoleDirector/Company Secretary
Correspondence AddressDownside
Flat 1 Exedene 20 Ferry Road
Topsham
EX3 0JN
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressFlat 9
6 Montague Close
London
SE1 9DF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/03
(6 pages)
3 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
3 April 2002Auditor's resignation (1 page)
18 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 February 2002Registered office changed on 11/02/02 from: 22 phillips close godalming surrey GU7 1XZ (1 page)
11 February 2002Director's particulars changed (1 page)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
4 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: j s a house 110 the parade watford hertfordshire WD1 2GB (1 page)
4 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/00
(1 page)