Company NameTopigen UK Limited
Company StatusDissolved
Company Number06413012
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameRobert Boisjoli
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed27 November 2008(1 year after company formation)
Appointment Duration1 year, 6 months (closed 15 June 2010)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address4050 Molson
Suite 300
Montreal
Quebec
H1y 3n1
Director NameDr Mark Parry-Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address4050 Molson
Suite 300
Montreal
Quebec
H1y 3n1
Secretary NameRene Pageau
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Bethune
Kirkland
Quebec
H9h 4r4
Director NameJeremy Curnock Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Balfern Grove
London
W4 2JX
Director NameMonique Laliberte
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2008)
RoleInvestment Manager
Correspondence Address12051 Albert Duquesne
Montreal-Nord
Quebec H1g 4x4
Canada
Director NameSerge Langford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleManaging Partner
Correspondence Address50 Palardy
La Prairie
Quebec
J5r 5v9
Director NameGary Lessing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleExecutive
Correspondence Address2513 Chestnut Woods Ct
Reisterstown
Maryland
Md 21136
Director NameLisa Mary Nolan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleVp Business Development
Correspondence Address200 Sumatrastraat
Den Haag
2585cv
Director NameRene Pageau
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleSenior Director
Correspondence Address57 Bethune
Kirkland
Quebec
H9h 4r4
Director NameMario Thomas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2008)
RoleVice President
Correspondence Address2551 Du Minervois
St Lazare
Quebec
J7t 2c1
Secretary NameBarbara Van Oye
NationalityCanadian
StatusResigned
Appointed27 November 2008(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2010)
RoleDirector Of Finance
Correspondence Address4050 Molson
Suite 300
Montreal
Quebec
H1y 3n1

Location

Registered AddressBankside House
107 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
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)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Termination of appointment of Barbara Van Oye as a secretary (1 page)
9 February 2010Termination of appointment of Mark Parry-Billings as a director (1 page)
9 February 2010Termination of appointment of Mark Parry-Billings as a director (1 page)
9 February 2010Termination of appointment of Barbara Van Oye as a secretary (1 page)
3 December 2009Director's details changed for Dr Mark Parry-Billings on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Robert Boisjoli on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Dr Mark Parry-Billings on 30 October 2009 (2 pages)
3 December 2009Secretary's details changed for Barbara Van Oye on 30 October 2009 (1 page)
3 December 2009Secretary's details changed for Barbara Van Oye on 30 October 2009 (1 page)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(5 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(5 pages)
3 December 2009Director's details changed for Robert Boisjoli on 30 October 2009 (2 pages)
19 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 August 2009Accounts made up to 31 December 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 November 2008Secretary appointed barbara van oye (1 page)
28 November 2008Secretary appointed barbara van oye (1 page)
28 November 2008Director appointed robert boisjoli (1 page)
28 November 2008Return made up to 30/10/08; full list of members (5 pages)
28 November 2008Director appointed robert boisjoli (1 page)
28 November 2008Return made up to 30/10/08; full list of members (5 pages)
27 November 2008Appointment Terminated Director gary lessing (1 page)
27 November 2008Appointment terminated director lisa nolan (1 page)
27 November 2008Appointment Terminated Director lisa nolan (1 page)
27 November 2008Appointment terminated director rene pageau (1 page)
27 November 2008Appointment Terminated Director jeremy cook (1 page)
27 November 2008Appointment Terminated Director rene pageau (1 page)
27 November 2008Appointment terminated director jeremy cook (1 page)
27 November 2008Appointment Terminated Secretary rene pageau (1 page)
27 November 2008Appointment Terminated Director serge langford (1 page)
27 November 2008Appointment terminated secretary rene pageau (1 page)
27 November 2008Director's Change of Particulars / mark parry-billings / 27/11/2008 / Occupation was: chief development officer, now: chief executive officer (1 page)
27 November 2008Appointment terminated director mario thomas (1 page)
27 November 2008Appointment terminated director serge langford (1 page)
27 November 2008Appointment terminated director monique laliberte (1 page)
27 November 2008Director's change of particulars / mark parry-billings / 27/11/2008 (1 page)
27 November 2008Appointment Terminated Director mario thomas (1 page)
27 November 2008Appointment Terminated Director monique laliberte (1 page)
27 November 2008Appointment terminated director gary lessing (1 page)
4 June 2008Registered office changed on 04/06/2008 from 38 charterhouse square london uk EC1M 6EQ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 38 charterhouse square london uk EC1M 6EQ (1 page)
3 June 2008Director appointed jeremy curnock cook (2 pages)
3 June 2008Director appointed rene pageau (1 page)
3 June 2008Director appointed lisa mary nolan (1 page)
3 June 2008Director appointed monique laliberte (1 page)
3 June 2008Director appointed jeremy curnock cook (2 pages)
3 June 2008Director appointed rene pageau (1 page)
3 June 2008Director appointed mario thomas (1 page)
3 June 2008Director appointed mario thomas (1 page)
3 June 2008Director appointed lisa mary nolan (1 page)
3 June 2008Director appointed gary lessing (1 page)
3 June 2008Director appointed serge langford (1 page)
3 June 2008Director appointed serge langford (1 page)
3 June 2008Director appointed gary lessing (1 page)
3 June 2008Director appointed monique laliberte (1 page)
30 October 2007Incorporation (30 pages)
30 October 2007Incorporation (30 pages)