Company NameTurnround Studio Limited
Company StatusDissolved
Company Number02665992
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date4 November 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roland John Baish
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 11 months (closed 04 November 1997)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Armitage Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Director NameEdward Clive Zabit
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 11 months (closed 04 November 1997)
RoleAccountant
Correspondence Address13 Downs Way
Sellindge
Ashford
Kent
TN25 6EZ
Secretary NameEdward Clive Zabit
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 11 months (closed 04 November 1997)
RoleAccountant
Correspondence Address13 Downs Way
Sellindge
Ashford
Kent
TN25 6EZ
Director NameMr Jerrold Joseph Goodman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 04 November 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lanark Place
London
W9 1BS
Director NameMr Jerrold Joseph Goodman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lanark Place
London
W9 1BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3/7,Ray Street
London
EC1R 3DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
12 February 1996Return made up to 26/11/95; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
23 March 1995New director appointed (2 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
16 March 1995Ad 06/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 March 1995Return made up to 26/11/94; no change of members (4 pages)