Company NameTurtellia Limited
Company StatusDissolved
Company Number03096898
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameImportstudio Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFirst Board Limited (Corporation)
StatusClosed
Appointed22 September 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 23 July 2002)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director NameSecond Board Limited (Corporation)
Date of BirthMay 1988 (Born 36 years ago)
StatusClosed
Appointed22 September 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 23 July 2002)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Secretary NameSt Julians Trust Company (Guernsey) Limited (Corporation)
StatusClosed
Appointed22 September 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 23 July 2002)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 January 2002Application for striking-off (1 page)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
16 October 2000Return made up to 31/08/00; full list of members (6 pages)
16 October 2000Accounts made up to 31 December 1999 (10 pages)
21 February 2000Return made up to 31/08/99; no change of members (4 pages)
21 February 2000Accounts made up to 31 December 1998 (13 pages)
21 December 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Accounts made up to 31 December 1997 (13 pages)
27 October 1997Return made up to 31/08/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (12 pages)
2 November 1996Return made up to 31/08/96; full list of members (6 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 04/07/96
(2 pages)
22 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Ad 22/09/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages)
13 March 1996Memorandum and Articles of Association (15 pages)
13 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
13 March 1996Us$ nc 0/10 22/09/95 (6 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995New director appointed (2 pages)
27 September 1995Memorandum and Articles of Association (12 pages)
20 September 1995Company name changed importstudio LIMITED\certificate issued on 20/09/95 (4 pages)
31 August 1995Incorporation (12 pages)