About

Registered Number: 04285629
Date of Incorporation: 11/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 21 Hathaway Court, Esplanade, Rochester, Kent, ME1 1QX

 

Topaz Consultancy Ltd was registered on 11 September 2001 and are based in Rochester, Kent, it's status at Companies House is "Dissolved". The companies director is listed as Arvind Lall And Co.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARVIND LALL AND CO 11 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 12 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 September 2004
225 - Change of Accounting Reference Date 20 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 July 2003
287 - Change in situation or address of Registered Office 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.