Company NameTURA International Limited
Company StatusDissolved
Company Number01656030
CategoryPrivate Limited Company
Incorporation Date3 August 1982(41 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NamePrize Goods Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Pravin Devshi Jatania
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 26 November 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDenham Place Village Road
Denham
Bucks
UB9 5BL
Director NameMr Vibhaker Devshi Jatania
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Place Village Road
Denham
Bucks
UB9 5BL
Secretary NameMr Vibhaker Devshi Jatania
NationalityBritish
StatusClosed
Appointed22 August 1997(15 years after company formation)
Appointment Duration16 years, 3 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Place Village Road
Denham
Bucks
UB9 5BL
Director NameMr Gary John Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Manor Gardens
Walderslade
Chatham
Kent
ME5 9AB
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 123 25 Porchester Place
London
W2 2PF
Director NameMr Michael Fred Scorer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Secretary NameMr Michael Fred Scorer
NationalityBritish
StatusResigned
Appointed03 January 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameAnthony Charles Toole
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleOperations Director
Correspondence Address9 Cherbury Close
Harmanswater
Bracknell
Berkshire
RG12 3HT

Location

Registered AddressDenham Place
Village Road
Denham
Buckinghamshire
UB9 5BL
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham

Shareholders

99 at £1Lunt Holdings LTD
99.00%
Ordinary
1 at £1Millennium Trust
1.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(5 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
30 March 2010Director's details changed for Mr Vibhaker Devshi Jatania on 23 December 2009 (2 pages)
30 March 2010Director's details changed for Mr Vibhaker Devshi Jatania on 23 December 2009 (2 pages)
30 March 2010Director's details changed for Pravin Devshi Jatania on 23 December 2009 (2 pages)
30 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Pravin Devshi Jatania on 23 December 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Director's Change of Particulars / pravin jatania / 01/01/2009 / HouseName/Number was: , now: denham place; Street was: flat 121, now: village road; Area was: 25 porchester place, now: ; Post Town was: london, now: denham; Region was: , now: bucks; Post Code was: W2 2PF, now: UB9 5BL (1 page)
3 June 2009Accounts made up to 31 March 2008 (1 page)
3 June 2009Return made up to 31/12/08; full list of members (5 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2009Director and Secretary's Change of Particulars / vibhaker jatania / 01/01/2009 / HouseName/Number was: , now: denham place; Street was: flat 125, now: village road; Area was: 25 porchester place, now: ; Post Town was: london, now: denham; Region was: , now: bucks; Post Code was: W2 2PF, now: UB9 5BL (1 page)
3 June 2009Return made up to 31/12/08; full list of members (5 pages)
3 June 2009Director and secretary's change of particulars / vibhaker jatania / 01/01/2009 (1 page)
3 June 2009Director's change of particulars / pravin jatania / 01/01/2009 (1 page)
25 March 2008Return made up to 23/12/07; no change of members (7 pages)
25 March 2008Return made up to 23/12/07; no change of members (7 pages)
23 December 2007Accounts made up to 31 March 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2007Return made up to 23/12/06; full list of members (7 pages)
29 January 2007Return made up to 23/12/06; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts made up to 31 March 2006 (1 page)
5 April 2006Accounts made up to 31 March 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Return made up to 23/12/05; full list of members (7 pages)
29 December 2005Return made up to 23/12/05; full list of members (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
10 February 2005Return made up to 23/12/04; full list of members (7 pages)
10 February 2005Return made up to 23/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts made up to 31 March 2004 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts made up to 31 March 2003 (1 page)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
14 January 2003Accounts made up to 31 March 2002 (2 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
4 February 2002Accounts made up to 31 March 2001 (1 page)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
12 December 2000Accounts made up to 31 March 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 February 2000Return made up to 03/01/00; full list of members (7 pages)
14 February 2000Return made up to 03/01/00; full list of members (7 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 December 1999Accounts made up to 31 March 1999 (2 pages)
5 February 1999Return made up to 03/01/99; full list of members (7 pages)
5 February 1999Return made up to 03/01/99; full list of members (7 pages)
13 January 1999Accounts made up to 31 March 1998 (2 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 March 1998Accounts made up to 31 March 1997 (2 pages)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Return made up to 03/01/98; no change of members (7 pages)
31 December 1997Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 1997New secretary appointed (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New secretary appointed (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
11 February 1997Return made up to 03/01/97; full list of members (10 pages)
11 February 1997Return made up to 03/01/97; full list of members (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Return made up to 03/01/96; no change of members (8 pages)
31 January 1996Return made up to 03/01/96; no change of members (8 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 July 1994Full accounts made up to 31 March 1994 (18 pages)
21 July 1994Full accounts made up to 31 March 1994 (18 pages)
1 July 1993Full accounts made up to 31 March 1992 (29 pages)
1 July 1993Full accounts made up to 31 March 1992 (29 pages)
25 March 1992Full accounts made up to 31 March 1991 (9 pages)
25 March 1992Full accounts made up to 31 March 1991 (9 pages)
29 April 1991Full accounts made up to 31 March 1990 (8 pages)
29 April 1991Full accounts made up to 31 March 1990 (8 pages)
28 February 1989Accounts for a dormant company made up to 31 March 1988 (2 pages)
28 February 1989Accounts made up to 31 March 1988 (2 pages)
30 June 1988Accounts made up to 31 March 1987 (2 pages)
5 March 1987Accounts for a dormant company made up to 31 March 1986 (2 pages)
5 March 1987Accounts made up to 31 March 1986 (2 pages)
24 May 1986Accounts made up to 31 March 1985 (2 pages)
24 May 1986Accounts for a dormant company made up to 31 March 1985 (2 pages)
27 August 1985Accounts made up to 31 March 1984 (2 pages)
27 August 1985Accounts made up to 31 March 1984 (2 pages)
3 August 1982Incorporation (11 pages)
3 August 1982Incorporation (11 pages)