Company NameTurkeysoft Limited
Company StatusDissolved
Company Number03602720
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Michael Greenwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1998(1 week, 3 days after company formation)
Appointment Duration5 years (closed 05 August 2003)
RoleIT Consultant
Correspondence Address9a Upper Park Road
Bromley
BR1 3HN
Director NameSusan Elizabeth Hoffman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1998(1 week, 3 days after company formation)
Appointment Duration5 years (closed 05 August 2003)
RolePersonnel Officer
Correspondence Address9a Upper Park Road
Bromley
Kent
BR1 3HN
Secretary NameSusan Elizabeth Hoffman
NationalityBritish
StatusClosed
Appointed02 August 1998(1 week, 3 days after company formation)
Appointment Duration5 years (closed 05 August 2003)
RolePersonnel Officer
Correspondence Address9a Upper Park Road
Bromley
Kent
BR1 3HN
Director NameSmall Business Centres (Cambridge) Ltd (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address23 New Road
Barton
Cambridge
CB3 7AY
Secretary NameKo-Secretariat Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY

Location

Registered Address244a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£93,602
Gross Profit£93,602
Net Worth£6,662
Cash£16,652
Current Liabilities£18,526

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
6 November 2002Application for striking-off (1 page)
20 July 2001Return made up to 23/07/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 July 2000 (8 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 July 1999 (8 pages)
18 August 1999Return made up to 23/07/99; full list of members (5 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 23 new road barton cambridge CB3 7AY (1 page)
6 August 1998Ad 23/07/98--------- £ si 12@1=12 £ ic 1/13 (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
23 July 1998Incorporation (17 pages)