Company NameTurnaround Management International Limited
Company StatusDissolved
Company Number03733807
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)
Previous NamePipemain Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAdrian Christopher Doble
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameAdrian Christopher Doble
NationalityBritish
StatusClosed
Appointed16 January 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameMr Ivor Bryan Richards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 15 Grand Avenue
Hove
East Sussex
BN3 2NG
Secretary NameDerrick Stephen Woolf
NationalityBritish
StatusResigned
Appointed15 April 1999(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameGary Brooks
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1999(2 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2007)
RoleConsultant
Correspondence Address325 East 77 Street
New York
10021
United States
Director NameJack Wiltzer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1999(2 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2007)
RoleConsultant
Correspondence Address1509 Sherbrooke St W Apt 58
Montreal
Quebec H3g1 M1
Foreign
Director NameAlbino Collini
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 2007)
RolePresident
Correspondence AddressVia Fieno 8
Milan 20123
Lombardia
Foreign
Director NameMr Matthew William Simkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Dippenhall Street, Crondall
Farnham
Surrey
GU10 5NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2003)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2003)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
29 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2005Return made up to 16/03/05; full list of members (9 pages)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 April 2004Return made up to 16/03/04; full list of members (9 pages)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed;new director appointed (3 pages)
22 January 2003Secretary resigned (1 page)
14 May 2002Return made up to 16/03/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
16 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2000New director appointed (2 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
29 January 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
29 November 1999Ad 01/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 November 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
17 May 1999Company name changed pipemain LIMITED\certificate issued on 18/05/99 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 120 east road london N1 6AA (1 page)
16 March 1999Incorporation (15 pages)