Company NameTopspec It Limited
Company StatusDissolved
Company Number06125674
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Mansoureh Newton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 26 January 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Secretary NameGemma Nahid Newton
NationalityBritish
StatusClosed
Appointed13 March 2007(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address41 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address41 West Drive
Cheam
Sutton
Surrey
SM2 7NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Mansoureh Newton
100.00%
Ordinary

Financials

Year2014
Turnover£23,393
Net Worth£38,348
Cash£39,452
Current Liabilities£2,512

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
22 July 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
22 July 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
20 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
20 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
16 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
25 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
2 July 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mansoureh Newton on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mansoureh Newton on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 May 2009Return made up to 23/02/09; full list of members (10 pages)
19 May 2009Return made up to 23/02/09; full list of members (10 pages)
1 October 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
22 September 2008Return made up to 23/02/08; full list of members (6 pages)
22 September 2008Return made up to 23/02/08; full list of members (6 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)