Company NameTopade Limited
Company StatusDissolved
Company Number06301008
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Emmanuel Dayo Adeyemi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityNigerian
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Lake Road East
Cardiff
CF23 5NR
Wales
Secretary NameMrs Mary Rose Akande
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address182 Lake Road East
Cardiff
South Glamorgan
CF23 5NR
Wales
Director NameMrs Mary Rose Akande
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address182 Lake Road East
Cardiff
South Glamorgan
CF23 5NR
Wales
Secretary NameRivec Teamwork Group Limited (Corporation)
StatusClosed
Appointed15 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2010)
Correspondence Address25 Handley Road
London
E9 7EQ
Director NameMr Martin Adeyemi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2009)
RoleCompany Staff
Correspondence Address3 Bankside Avenue
London
SE13 7BD
Director NameMr Damian Aturu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2009)
RoleCompany Director
Correspondence Address8 Kabiru Road
Angwan Rimi
Kaduna
Kaduna State
Nigeria
Director NameMr Danjuma John Ekele
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2009)
RoleTrader
Correspondence Address32 Swimming Pool Road
Off Gamji Gate
Kaduna
Kaduna State
Nigria

Location

Registered Address40 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2010Registered office address changed from C/O C/O Reliance Corporate Services Ltd 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU England on 24 May 2010 (1 page)
24 May 2010Registered office address changed from C/O C/O Reliance Corporate Services Ltd 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU England on 24 May 2010 (1 page)
5 March 2010Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 25 Handley Road London E9 7EQ United Kingdom on 5 March 2010 (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2009Voluntary strike-off action has been suspended (1 page)
21 October 2009Voluntary strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
8 August 2009Application for striking-off (2 pages)
8 August 2009Application for striking-off (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Appointment terminated director damian aturu (1 page)
20 July 2009Appointment Terminated Director danjuma ekele (1 page)
20 July 2009Appointment Terminated Director martin adeyemi (1 page)
20 July 2009Return made up to 03/07/09; full list of members (5 pages)
20 July 2009Return made up to 03/07/09; full list of members (5 pages)
20 July 2009Appointment terminated director martin adeyemi (1 page)
20 July 2009Appointment terminated director danjuma ekele (1 page)
20 July 2009Appointment Terminated Director damian aturu (1 page)
20 July 2009Registered office changed on 20/07/2009 from 182 lake road east cardiff CF23 5NR (1 page)
20 July 2009Registered office changed on 20/07/2009 from 182 lake road east cardiff CF23 5NR (1 page)
3 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
3 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
16 February 2009Director appointed mr damian aturu (1 page)
16 February 2009Director appointed mr martin adeyemi (1 page)
16 February 2009Director appointed mr damian aturu (1 page)
16 February 2009Director appointed mr danjuma john ekele (1 page)
16 February 2009Director appointed mr danjuma john ekele (1 page)
16 February 2009Director appointed mrs mary rose akande (1 page)
16 February 2009Director appointed mr martin adeyemi (1 page)
16 February 2009Director appointed mrs mary rose akande (1 page)
22 October 2008Return made up to 03/07/08; full list of members (3 pages)
22 October 2008Return made up to 03/07/08; full list of members (3 pages)
22 October 2008Secretary appointed rivec teamwork group LIMITED (1 page)
22 October 2008Secretary appointed rivec teamwork group LIMITED (1 page)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)