Company NameTuriff Chiropractic Clinic Limited
Company StatusDissolved
Company Number03689912
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameFickle Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Mark John Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 26 May 2009)
RoleChiropractor
Correspondence Address8 McGrath Street
Toowong
Queensland
Q4066
Secretary NameMrs Marie Christine Jackson
NationalityBritish
StatusClosed
Appointed23 January 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address8 McGrath Street
Toowong
Queensland
Q4066
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Director's change of particulars / mark jackson / 01/01/2008 (1 page)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Secretary's change of particulars / marie jackson / 01/01/2008 (1 page)
2 January 2008Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
21 April 2006Return made up to 29/12/05; full list of members (2 pages)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
31 March 2006Registered office changed on 31/03/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
29 March 2006Registered office changed on 29/03/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (5 pages)
29 December 2004Return made up to 29/12/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 18 April 2004 (5 pages)
30 December 2003Return made up to 29/12/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 18 April 2003 (5 pages)
26 February 2003Total exemption small company accounts made up to 18 April 2002 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 February 2002Return made up to 29/12/01; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 18 April 2001 (5 pages)
2 August 2001Registered office changed on 02/08/01 from: p o box 2588 843 finchley road london NW11 8NA (1 page)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 18 April 2000 (5 pages)
10 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page)
15 February 1999Registered office changed on 15/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
15 January 1999Company name changed fickle LIMITED\certificate issued on 18/01/99 (2 pages)
29 December 1998Incorporation (14 pages)