Company NameThe Turbocharged Production Company Limited
Company StatusDissolved
Company Number03235505
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)
Previous NameDonfill Limited

Directors

Director NameGary Frederick Thomas Critcher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(1 day after company formation)
Appointment Duration1 year, 5 months (closed 03 February 1998)
RoleTransmission Controller Prodct
Correspondence Address89 Hazel Close
Whitton
Middlesex
TW2 7NP
Director NameSteven Stanley Wilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(1 day after company formation)
Appointment Duration1 year, 5 months (closed 03 February 1998)
RoleTelevision Eng Production
Correspondence Address31 Oakhurst Grove
East Dulwich
London
SE22 9AH
Secretary NameSteven Stanley Wilton
NationalityBritish
StatusClosed
Appointed09 August 1996(1 day after company formation)
Appointment Duration1 year, 5 months (closed 03 February 1998)
RoleTelevision Eng Production
Correspondence Address31 Oakhurst Grove
East Dulwich
London
SE22 9AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1997Application for striking-off (1 page)
13 September 1996Ad 09/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (1 page)
16 August 1996Company name changed donfill LIMITED\certificate issued on 19/08/96 (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 120 east road london N1 6AA (1 page)
8 August 1996Incorporation (15 pages)