About

Registered Number: 03622299
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Having been setup in 1998, Topik Engineering Services Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Topik Engineering Services Ltd. There are 3 directors listed as Bell, Gail, Bell, Peter Edward, Bell, Babara Dawn for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Peter Edward 04 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Gail 28 February 2001 - 1
BELL, Babara Dawn 04 September 1998 28 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
L64.07 - Release of Official Receiver 20 September 2019
COCOMP - Order to wind up 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 22 June 2000
363a - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
225 - Change of Accounting Reference Date 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.