Background WavePink WaveYellow Wave

TOPAZ ENERGY AND MARINE PLC (07445037)

TOPAZ ENERGY AND MARINE PLC (07445037) is a dissolved UK company. incorporated on 19 November 2010. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOPAZ ENERGY AND MARINE PLC has been registered for 15 years. Current directors include FANCY, Samir Jimmy, THOMAS, Stephen Rowland.

Company Number
07445037
Status
dissolved
Type
plc
Incorporated
19 November 2010
Age
15 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FANCY, Samir Jimmy, THOMAS, Stephen Rowland
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPAZ ENERGY AND MARINE PLC

TOPAZ ENERGY AND MARINE PLC is an dissolved company incorporated on 19 November 2010 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOPAZ ENERGY AND MARINE PLC was registered 15 years ago.(SIC: 99999)

Status

dissolved

Active since 15 years ago

Company No

07445037

PLC Company

Age

15 Years

Incorporated 19 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 27 June 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 November 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 14 August 2015To: 20 February 2017
C/O C/O Prism Cosec 10 Margaret Street London W1W 8RL
From: 16 January 2012To: 14 August 2015
271 Regent Street London W1B 2ES
From: 21 September 2011To: 16 January 2012
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 19 November 2010To: 21 September 2011
Timeline

17 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Share Issue
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 13 Feb 2017

FANCY, Samir Jimmy

Active
ManchesterM2 3DE
Born October 1956
Director
Appointed 23 Feb 2011

THOMAS, Stephen Rowland

Active
ManchesterM2 3DE
Born December 1957
Director
Appointed 23 Feb 2011

HOWES, Richard David

Resigned
One Silk Street, LondonEC2Y 8HQ
Secretary
Appointed 23 Feb 2011
Resigned 01 Sept 2011

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 19 Nov 2010
Resigned 23 Feb 2011

PRISM COSEC LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 01 Sept 2011
Resigned 13 Feb 2017

BARTON, Robert John Orr

Resigned
Regent Street, LondonW1B 2ES
Born August 1944
Director
Appointed 02 Mar 2011
Resigned 31 Aug 2011

FAZELBHOY, Fazel Akbar

Resigned
One Silk Street, LondonEC2Y 8HQ
Born February 1957
Director
Appointed 23 Feb 2011
Resigned 30 May 2011

GORE-RANDALL, Philip Alan

Resigned
Regent Street, LondonW1B 2ES
Born December 1952
Director
Appointed 02 Mar 2011
Resigned 31 Aug 2011

HOWES, Richard David

Resigned
One Silk Street, LondonEC2Y 8HQ
Born September 1969
Director
Appointed 23 Feb 2011
Resigned 01 Sept 2011

KENNEDY, John William

Resigned
Regent Street, LondonW1B 2ES
Born February 1950
Director
Appointed 02 Mar 2011
Resigned 31 Aug 2011

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 19 Nov 2010
Resigned 23 Feb 2011

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate director
Appointed 19 Nov 2010
Resigned 23 Feb 2011
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2020
DS01DS01
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Move Registers To Sail Company With New Address
10 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Legacy
22 March 2011
CERT8ACERT8A
Application Trading Certificate
22 March 2011
SH50SH50
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
28 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2010
NEWINCIncorporation