Company NameTopaz Roofing Limited
Company StatusDissolved
Company Number08210311
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Robert Cook
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastlea Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Director NameMiss Zoe Stevens
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea Harlow Road
Roydon
Harlow
Essex
CM19 5HE

Location

Registered AddressC/O Ckp Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2013
Net Worth£814
Cash£4,108
Current Liabilities£9,613

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
1 May 2018Liquidators' statement of receipts and payments to 21 February 2018 (13 pages)
7 March 2017Registered office address changed from Eastlea Harlow Road Roydon Harlow CM19 5HE to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Eastlea Harlow Road Roydon Harlow CM19 5HE to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 7 March 2017 (1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Statement of affairs with form 4.19 (6 pages)
3 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
3 March 2017Statement of affairs with form 4.19 (6 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
19 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 October 2015Director's details changed for Miss Zoe Stevens on 10 August 2015 (2 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Registered office address changed from 9 Gant Court Waltham Abbey Essex EN9 3DY to Eastlea Harlow Road Roydon Harlow CM19 5HE on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mr Robert Cook on 10 August 2015 (2 pages)
1 October 2015Director's details changed for Mr Robert Cook on 10 August 2015 (2 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Registered office address changed from 9 Gant Court Waltham Abbey Essex EN9 3DY to Eastlea Harlow Road Roydon Harlow CM19 5HE on 1 October 2015 (1 page)
1 October 2015Director's details changed for Miss Zoe Stevens on 10 August 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 August 2015Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 9 Gant Court Waltham Abbey Essex EN9 3DY on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 9 Gant Court Waltham Abbey Essex EN9 3DY on 19 August 2015 (2 pages)
19 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
11 September 2012Incorporation (22 pages)
11 September 2012Incorporation (22 pages)