Company NameTurner International Advertising Sales Limited
Company StatusDissolved
Company Number02802928
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLouise Scott Sams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 1997(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address174 The Prado
Atlanta
Georgia 30309
United States
Director NameZuzana Ratajova
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 23 April 2008)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Holland Park Road
London
W14 8NA
Secretary NameMr Christopher Richard Groves
NationalityBritish
StatusClosed
Appointed26 January 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eynella Road
London
SE22 8XF
Director NameMr John Michael Barbera
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 02 January 1994)
RoleCompany Executive
Correspondence Address45-A Dora Street
Stanford
Connecticut
06902
Director NameKathleen Helen Delaney
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address935 Park Avenue
Apt 14-A
New York
10028
Director NameMr John Francis Hobbs
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration12 months (resigned 01 April 1994)
RoleCompany Executive
Correspondence Address4 Basil Mansions
Basil Street
London
Sw3
Director NameSteven William Korn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleLawyer
Correspondence Address15 Chatsworth Place
Atlanta Georgia 30327
Usa
Foreign
Director NameNanette Richards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration13 years (resigned 30 March 2007)
RoleExecutive Vice President
Correspondence AddressFlat 2
51 Cadogan Square
London
SW1X 0HY
Director NameSteven Jay Heyer
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2001)
RoleCompany Executive
Correspondence Address34 Lauder Lane
Greenwich
Connecticut 06831
United States
Director NamePhilip Ives Kent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address659 Peachtree Street
Atlanta
30308
Georgia
Director NameMr Ian Matthew Greaves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
East Molesey
Surrey
KT8 9LH
Director NameIvar Fitje
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed17 December 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2007)
RoleFinancial Exec
Correspondence AddressFlat 2
3 Percy Mews
London
W1T 1EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 26 January 2006)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Director resigned (1 page)
11 May 2007Return made up to 24/03/07; no change of members (8 pages)
3 April 2007Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
4 January 2006Director's particulars changed (1 page)
18 April 2005Return made up to 24/03/05; full list of members (9 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (9 pages)
15 April 2004Return made up to 24/03/04; full list of members (9 pages)
6 April 2003Return made up to 24/03/03; full list of members (9 pages)
21 January 2003New director appointed (3 pages)
10 May 2002Return made up to 24/03/02; full list of members (6 pages)
10 May 2002Director's particulars changed (1 page)
12 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 March 2002Registered office changed on 12/03/02 from: cnn house 19 - 22 rathbone place london W1P 1DF (1 page)
29 November 2001Director resigned (1 page)
7 August 2001Auditor's resignation (1 page)
25 April 2001Full accounts made up to 31 December 2000 (13 pages)
19 April 2001Return made up to 24/03/01; no change of members (7 pages)
22 February 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 July 2000Ad 17/12/99--------- us$ si 11000000@1=11000000 us$ ic 0/11000000 (2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 2000Nc inc already adjusted 17/12/99 (1 page)
20 June 2000Director's particulars changed (1 page)
12 June 2000Location of register of members (1 page)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 March 1999Return made up to 24/03/99; full list of members (8 pages)
28 January 1999Full accounts made up to 31 December 1997 (13 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
21 September 1998Auditor's resignation (1 page)
16 July 1998Full accounts made up to 31 December 1996 (13 pages)
15 April 1998Return made up to 24/03/98; no change of members (7 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 May 1997Return made up to 24/03/97; no change of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
6 April 1997Full accounts made up to 31 December 1995 (13 pages)
7 October 1996New director appointed (1 page)
1 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 June 1996Return made up to 24/03/96; full list of members (7 pages)
4 June 1996Location of register of members (1 page)
16 November 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Director resigned (4 pages)
24 May 1995Return made up to 24/03/95; full list of members (16 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)