About

Registered Number: 02420422
Date of Incorporation: 06/09/1989 (34 years and 7 months ago)
Company Status: Liquidation
Registered Address: 96 London Street, Reading, Berkshire, RG1 4SJ

 

Topaz Computer Systems Ltd was setup in 1989, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. The companies directors are listed as James, Mark, Hall, Peter, Longmore, Robert Ian, Stanley, Adrian Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Peter N/A 21 August 2008 1
LONGMORE, Robert Ian N/A 21 August 2008 1
STANLEY, Adrian Edward 14 March 2006 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Mark 21 August 2008 14 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2019
LIQ10 - N/A 29 January 2019
LIQ03 - N/A 18 August 2018
AD01 - Change of registered office address 23 June 2017
RESOLUTIONS - N/A 21 June 2017
LIQ01 - N/A 21 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2017
AP01 - Appointment of director 15 May 2017
AA01 - Change of accounting reference date 31 March 2017
RESOLUTIONS - N/A 23 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA01 - Change of accounting reference date 17 March 2017
AD01 - Change of registered office address 17 March 2017
MR04 - N/A 21 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 26 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2012
SH19 - Statement of capital 26 March 2012
CAP-SS - N/A 26 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
RESOLUTIONS - N/A 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AUD - Auditor's letter of resignation 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 13 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 22 June 2004
SA - Shares agreement 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
169 - Return by a company purchasing its own shares 30 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
123 - Notice of increase in nominal capital 15 January 2004
RESOLUTIONS - N/A 14 January 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 15 April 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
123 - Notice of increase in nominal capital 04 March 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 17 May 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 25 November 1999
225 - Change of Accounting Reference Date 04 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 20 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 11 March 1994
363s - Annual Return 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 21 July 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
MEM/ARTS - N/A 10 September 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
395 - Particulars of a mortgage or charge 21 September 1990
287 - Change in situation or address of Registered Office 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
RESOLUTIONS - N/A 19 December 1989
MEM/ARTS - N/A 19 December 1989
123 - Notice of increase in nominal capital 19 December 1989
CERTNM - Change of name certificate 18 December 1989
288 - N/A 08 December 1989
288 - N/A 20 November 1989
RESOLUTIONS - N/A 07 November 1989
MEM/ARTS - N/A 07 November 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 19 October 1989
NEWINC - New incorporation documents 06 September 1989

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 19 November 1999 Fully Satisfied

N/A

Charge by way of debenture 19 November 1999 Fully Satisfied

N/A

Mortgage debenture 14 July 1993 Fully Satisfied

N/A

Debenture 17 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.