Company NameTURA Import And Export Limited
Company StatusDissolved
Company Number02594676
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr Dennis Mahmut Che Tura
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed28 July 2016(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Amhurst Terrace
London
E8 2BT
Director NameMr Erdeniz Tura
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTurkish
StatusResigned
Appointed24 March 1991(2 days after company formation)
Appointment Duration25 years, 4 months (resigned 26 July 2016)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address10 Amhurst Terrace
London
E8 2BT
Secretary NameMrs Manuela Tura
NationalityGerman
StatusResigned
Appointed24 March 1991(2 days after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2006)
RoleSecretary
Correspondence Address9 Mildmay Court
London
N1 4PP
Secretary NameZakiye Choudhury
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address135 Burlington Road
Thornton Heath
Surrey
CR7 8PJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address10 Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

750 at £1Erdeniz Tura
75.00%
Ordinary
249 at £1Mr Dennis Tura
24.90%
Ordinary
1 at £1Mrs Manuela Tura
0.10%
Ordinary

Financials

Year2014
Net Worth£153,157
Cash£6,439
Current Liabilities£91,553

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 July 2011Delivered on: 19 July 2011
Persons entitled: Colibri Press Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,852.80.
Outstanding

Filing History

27 February 2020Bona Vacantia disclaimer (1 page)
9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
31 August 2018Termination of appointment of Zakiye Choudhury as a secretary on 1 August 2017 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2017Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page)
27 March 2017Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page)
25 March 2017Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page)
25 March 2017Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Appointment of Mr Dennis Mahmut Che Tura as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Dennis Mahmut Che Tura as a director on 28 July 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Director's details changed for Mr Erdeniz Tura on 22 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Erdeniz Tura on 22 March 2014 (2 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Zakiye Choudhury on 19 March 2013 (2 pages)
19 March 2013Secretary's details changed for Zakiye Choudhury on 19 March 2013 (2 pages)
28 November 2012Registered office address changed from 261 Green Lanes London N13 4XE on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 261 Green Lanes London N13 4XE on 28 November 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 March 2010Director's details changed for Mr Erdeniz Tura on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Erdeniz Tura on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2008Return made up to 22/03/08; no change of members (6 pages)
1 October 2008Return made up to 22/03/08; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
10 April 2007Return made up to 22/03/07; full list of members (7 pages)
10 April 2007Return made up to 22/03/07; full list of members (7 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 November 2006New secretary appointed (2 pages)
4 August 2006Return made up to 22/03/06; full list of members (6 pages)
4 August 2006Return made up to 22/03/06; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 22/03/04; full list of members (6 pages)
5 April 2004Return made up to 22/03/04; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 May 2003Return made up to 22/03/03; full list of members (6 pages)
13 May 2003Return made up to 22/03/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 December 2001Ad 16/11/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 December 2001Ad 16/11/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 November 2001Return made up to 22/03/01; full list of members (6 pages)
19 November 2001Return made up to 22/03/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 April 2000Return made up to 22/03/00; full list of members (6 pages)
18 April 2000Return made up to 22/03/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Return made up to 22/03/99; no change of members (4 pages)
27 July 1999Registered office changed on 27/07/99 from: 156A high road woodgreen london N22 6EB (1 page)
27 July 1999Registered office changed on 27/07/99 from: 156A high road woodgreen london N22 6EB (1 page)
27 July 1999Return made up to 22/03/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Return made up to 22/03/96; full list of members (6 pages)
24 December 1996Return made up to 22/03/96; full list of members (6 pages)
29 September 1996Ad 10/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
29 September 1996Ad 10/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 June 1995Return made up to 22/03/95; no change of members (4 pages)
21 June 1995Return made up to 22/03/95; no change of members (4 pages)
22 March 1991Incorporation (16 pages)
22 March 1991Incorporation (16 pages)