Company NameTopaz Resourcing Limited
Company StatusDissolved
Company Number04201849
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)
Previous NameCrew Resourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMarc Diamond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Nicholas Road
Elstree
Hertfordshire
WD6 3JY
Secretary NameMarc Diamond
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Nicholas Road
Elstree
Hertfordshire
WD6 3JY
Director NameMr Graham Lyon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 11 April 2006)
RoleFinancial Controller
Correspondence Address24 Lechmere Avenue
Chigwell
Essex
IG7 5ET
Director NameSean Crew
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Vicarage Drive
Beckenham
Kent
BR3 1JW
Director NameDavid Frank Berman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 June 2002)
RoleRecruitment Consultant
Correspondence Address3 Cedar Court
The Drive
London
N3 1AE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address64-72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
25 May 2005Return made up to 19/04/05; full list of members (2 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 19/04/04; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (12 pages)
13 May 2002Return made up to 19/04/02; full list of members (6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 76 new cavendish street london W1G 9TB (1 page)
23 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 May 2001Ad 08/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)