Company NameTopanga Canyon UK Limited
Company StatusDissolved
Company Number05413936
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark James O'Shaughnessy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMrs Simone Maria O'Shaughnessy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMrs Simone Maria O'Shaughnessy
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark O'shaughnessy
50.00%
Ordinary
1 at £1Simone O'shaughnessy
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,428
Cash£1,049
Current Liabilities£26,494

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Secretary's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (1 page)
14 April 2011Director's details changed for Mr Mark O'shaughnessy on 5 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (1 page)
14 April 2011Director's details changed for Mr Mark O'shaughnessy on 5 April 2011 (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (2 pages)
14 April 2011Director's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Mark O'shaughnessy on 5 April 2011 (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (1 page)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mrs Simone O'shaughnessy on 5 April 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Director's details changed for Mark O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mark O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Simone O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Simone O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Mark O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Simone O'shaughnessy on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 05/04/06; full list of members (7 pages)
28 April 2006Return made up to 05/04/06; full list of members (7 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
5 April 2005Incorporation (15 pages)
5 April 2005Incorporation (15 pages)