Company NameTurboline Limited
Company StatusDissolved
Company Number03672144
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Iqbal Singh Nagi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2006)
RoleSales
Country of ResidenceEngland
Correspondence Address54 Long Lane
Hillingdon
Middlesex
UB10 0EQ
Director NamePritpal Singh Nagi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2006)
RoleSales
Correspondence Address61 Tring Avenue
Ealing
London
W5 3QD
Secretary NamePritpal Singh Nagi
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2006)
RoleSales
Correspondence Address61 Tring Avenue
Ealing
London
W5 3QD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address6 Tring Avenue
Ealing
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,143
Cash£72
Current Liabilities£400

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 January 2004Return made up to 23/11/03; full list of members (7 pages)
31 December 2003Return made up to 23/11/02; full list of members; amend (8 pages)
31 December 2003Return made up to 23/11/01; no change of members; amend (6 pages)
31 December 2003Return made up to 23/11/99; full list of members; amend (7 pages)
31 December 2003Return made up to 23/11/00; no change of members; amend (6 pages)
22 January 2003Accounts for a small company made up to 30 November 2002 (5 pages)
7 January 2003Return made up to 23/11/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 April 2002Return made up to 23/11/01; full list of members (6 pages)
29 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 July 2001Accounts for a small company made up to 30 November 1999 (6 pages)
11 May 2001Return made up to 23/11/00; full list of members (6 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
6 September 2000Return made up to 23/11/99; full list of members (6 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
13 January 1999Registered office changed on 13/01/99 from: 3 garden walk london EC2A 3EQ (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Director resigned (1 page)
23 November 1998Incorporation (16 pages)