Company NameTurner Morum Roadside Limited
Company StatusDissolved
Company Number03784711
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Peter Charman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr Andrew Howard Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Secretary NameMr Ian Peter Charman
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMartin Steiner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 weeks, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Howard Smith
50.00%
Ordinary
1 at £1Mr Ian Peter Charman
50.00%
Ordinary

Financials

Year2014
Net Worth£5,291
Cash£7,793
Current Liabilities£2,507

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 September 2013Termination of appointment of Martin Steiner as a director (1 page)
11 September 2013Termination of appointment of Martin Steiner as a director (1 page)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 June 2011Director's details changed for Ian Peter Charman on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Andrew Howard Smith on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Ian Peter Charman on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Martin Steiner on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Ian Peter Charman on 13 June 2011 (1 page)
13 June 2011Secretary's details changed for Ian Peter Charman on 13 June 2011 (1 page)
13 June 2011Director's details changed for Andrew Howard Smith on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Martin Steiner on 13 June 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
28 June 2010Director's details changed for Andrew Howard Smith on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Ian Peter Charman on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Martin Steiner on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Ian Peter Charman on 27 May 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Andrew Howard Smith on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Martin Steiner on 27 May 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
28 July 2008Return made up to 09/06/08; no change of members (7 pages)
28 July 2008Return made up to 09/06/08; no change of members (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
6 September 2007Return made up to 09/06/07; no change of members (7 pages)
6 September 2007Return made up to 09/06/07; no change of members (7 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
5 July 2006Return made up to 09/06/06; full list of members (7 pages)
5 July 2006Return made up to 09/06/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
21 July 2005Return made up to 09/06/05; full list of members (7 pages)
21 July 2005Return made up to 09/06/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
17 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 July 2001Ad 01/11/00--------- £ si 2@2 (1 page)
17 July 2001Ad 01/11/00--------- £ si 2@2 (1 page)
18 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
10 July 2000Return made up to 09/06/00; full list of members (7 pages)
10 July 2000Return made up to 09/06/00; full list of members (7 pages)
16 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
16 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
14 July 1999New director appointed (1 page)
14 July 1999New director appointed (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
9 June 1999Incorporation (20 pages)
9 June 1999Incorporation (20 pages)