TOPCOM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TOPCOM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322237

Incorporation date

20/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

8th Floor, Elizabeth House, 54- 58 High Street, Edgware, Middlesex HA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon19/10/2014
Application to strike the company off the register
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon13/05/2014
Termination of appointment of Charterhouse Consultants Ltd as a secretary on 2014-05-01
dot icon13/05/2014
Director's details changed for Mr Bhavesh Kim Wagjiani on 2013-02-21
dot icon13/05/2014
Registered office address changed from 11 (Offices 2&3) Cumberland Place Southampton Hampshire SO15 2BH on 2014-05-14
dot icon20/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/02/2013
Secretary's details changed for Charterhouse Consultants Ltd on 2013-02-22
dot icon25/02/2013
Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton SO15 2DB England on 2013-02-26
dot icon25/02/2013
Register inspection address has been changed from Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/02/2011
Registered office address changed from 2a/3a Bedford Place Southampton Hampshire SO15 2DB England on 2011-02-24
dot icon23/02/2011
Secretary's details changed for Charterhouse Consultants Ltd on 2011-01-30
dot icon07/12/2010
Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB on 2010-12-08
dot icon07/12/2010
Register inspection address has been changed from Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
dot icon07/12/2010
Register inspection address has been changed from Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
dot icon07/12/2010
Register inspection address has been changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon31/03/2010
Registered office address changed from Isp Contractors Ltd Upper Office Maple Leaf 16/22 the Polygon, Southampton Hampshire SO152BN on 2010-04-01
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Bhavesh Wagjiani on 2010-01-30
dot icon31/03/2010
Appointment of Charterhouse Consultants Ltd as a secretary
dot icon31/03/2010
Termination of appointment of Isp Contractors Ltd as a secretary
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon21/07/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon26/03/2008
Return made up to 21/02/08; full list of members
dot icon25/03/2008
Secretary appointed isp contractors LTD
dot icon24/03/2008
Appointment terminated secretary a mason & co secretarial LTD
dot icon14/02/2008
Registered office changed on 15/02/08 from: 2A-3A bedford place southampton hampshire SO15 2DB
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/04/2007
New director appointed
dot icon22/04/2007
Director resigned
dot icon25/03/2007
Return made up to 21/02/07; full list of members
dot icon12/03/2006
Return made up to 21/02/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/03/2005
Return made up to 21/02/05; full list of members
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/11/2004
Registered office changed on 08/11/04 from: 78 cannon street london EC4N 6HH
dot icon29/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Registered office changed on 14/07/04 from: 26 bloomsbury street london WC1B 2QS
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon24/02/2004
Return made up to 21/02/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon13/07/2002
Registered office changed on 14/07/02 from: a mason & co LTD 2A/3A bedford place southampton hampshire SO15 2DB
dot icon20/02/2002
Return made up to 21/02/02; full list of members
dot icon12/02/2002
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon14/11/2001
Certificate of change of name
dot icon14/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon22/02/2001
Return made up to 21/02/01; full list of members
dot icon22/02/2001
New secretary appointed
dot icon24/08/2000
-
dot icon27/02/2000
-
dot icon27/02/2000
Return made up to 21/02/00; full list of members
dot icon01/03/1999
Return made up to 21/02/99; no change of members
dot icon26/11/1998
-
dot icon31/05/1998
Return made up to 28/02/98; full list of members
dot icon31/05/1998
Director's particulars changed
dot icon05/04/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A MASON & CO SECRETARIAL LTD
Corporate Secretary
30/09/2000 - 24/07/2007
38
ENERGIZE SECRETARY LIMITED
Nominee Secretary
21/02/1997 - 21/02/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
21/02/1997 - 21/02/1997
2726
Whittver, Jean Louis
Director
01/06/2004 - 10/01/2005
-
Hemming, Spencer
Director
01/06/2004 - 10/01/2005
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOPCOM INTERNATIONAL LIMITED

TOPCOM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at 8th Floor, Elizabeth House, 54- 58 High Street, Edgware, Middlesex HA8 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOPCOM INTERNATIONAL LIMITED?

toggle

TOPCOM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 09/02/2015.

Where is TOPCOM INTERNATIONAL LIMITED located?

toggle

TOPCOM INTERNATIONAL LIMITED is registered at 8th Floor, Elizabeth House, 54- 58 High Street, Edgware, Middlesex HA8 7EJ.

What does TOPCOM INTERNATIONAL LIMITED do?

toggle

TOPCOM INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TOPCOM INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.