Company NameTurgel International Limited
Company StatusDissolved
Company Number00347157
CategoryPrivate Limited Company
Incorporation Date9 December 1938(85 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameTurgel Fur Company Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameGena Turgel
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameHarris William Turgel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Secretary NameHarris William Turgel
NationalityBritish
StatusClosed
Appointed27 July 1995(56 years, 8 months after company formation)
Appointment Duration14 years (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameBernice Kennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(57 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameHilary Tash
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(57 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameNorman Turgel
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleFur & Skin Merchant
Correspondence Address53 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameNorman Turgel
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address53 London Road
Stanmore
Middlesex
HA7 4PA

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£1,034,133
Current Liabilities£2,521,621

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Receiver's abstract of receipts and payments to 7 January 2009 (2 pages)
26 January 2009Notice of ceasing to act as receiver or manager (2 pages)
27 June 2008Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
17 June 2008Registered office changed on 17/06/2008 from c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page)
21 April 2008Administrative Receiver's report (8 pages)
16 April 2008Registered office changed on 16/04/2008 from gerald kreditor & co hallswelle house 1 hallswelle road london NW11 0DH (1 page)
14 March 2008Registered office changed on 14/03/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
2 November 2007Statement of Affairs in administrative receivership following report to creditors (6 pages)
21 June 2007Registered office changed on 21/06/07 from: bellside house 4 elthorne road london N19 4AG (1 page)
13 June 2007Appointment of receiver/manager (1 page)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2006Return made up to 31/12/05; full list of members (3 pages)
16 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 August 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
22 April 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
22 December 2000Return made up to 31/12/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (7 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
24 May 1996Company name changed turgel fur company LIMITED\certificate issued on 28/05/96 (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (5 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Secretary's particulars changed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)