Topaz Project Management Services Limited

General information

Name:

Topaz Project Management Services Ltd

Office Address:

The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood

Number: 07253658

Incorporation date: 2010-05-14

Dissolution date: 2021-02-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Topaz Project Management Services was founded on 2010/05/14 as a private limited company. The firm head office was located in Ringwood on The Old Town Hall, 71 Christchurch Road. The address area code is BH24 1DH. The official reg. no. for Topaz Project Management Services Limited was 07253658. Topaz Project Management Services Limited had been active for 11 years until dissolution date on 2021/02/26.

Huck L. was the following company's director, appointed in 2010.

Huck L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Huck L.

Role: Director

Appointed: 14 May 2010

Latest update: 19 April 2024

People with significant control

Huck L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 22 May 2020
Confirmation statement last made up date 08 May 2019
Annual Accounts 12 October 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 12 October 2012
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 January 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode