TOPAZ SUPPORT LIMITED
READING MEDALGATE LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03622952
Status Liquidation
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 24 August 2016; Statement of affairs with form 4.19. The most likely internet sites of TOPAZ SUPPORT LIMITED are www.topazsupport.co.uk, and www.topaz-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Topaz Support Limited is a Private Limited Company. The company registration number is 03622952. Topaz Support Limited has been working since 27 August 1998. The present status of the company is Liquidation. The registered address of Topaz Support Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . TRIGG, Joy Nannette is a Secretary of the company. TRIGG, Joy Nannette is a Director of the company. TRIGG, Steven Martin is a Director of the company. Secretary TRIGG, Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
TRIGG, Joy Nannette
Appointed Date: 08 December 1998

Director
TRIGG, Joy Nannette
Appointed Date: 12 October 1998
68 years old

Director
TRIGG, Steven Martin
Appointed Date: 05 December 1998
69 years old

Resigned Directors

Secretary
TRIGG, Edward
Resigned: 08 December 1998
Appointed Date: 12 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 October 1998
Appointed Date: 27 August 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 October 1998
Appointed Date: 27 August 1998

TOPAZ SUPPORT LIMITED Events

14 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
24 Aug 2016
Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 24 August 2016
18 Aug 2016
Statement of affairs with form 4.19
18 Aug 2016
Appointment of a voluntary liquidator
18 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10

...
... and 43 more events
03 Nov 1998
New director appointed
31 Oct 1998
Registered office changed on 31/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1998
Incorporation

TOPAZ SUPPORT LIMITED Charges

28 May 2004
Rent deposit deed
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Mulhern Properties Limited
Description: The sum of £6,740.39.