Northchapel
Petworth
West Sussex
GU28 9EN
Secretary Name | Philippa Jane Sands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 40 Munster Road London SW6 4EW |
Director Name | Mr Nigel Fred Bennett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 28 The Hamlet Champion Hill London SE5 8AW |
Director Name | Mr Steven Peter Quah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 20 Cecile Park Crouch End London N8 9AS |
Director Name | Jon Savage |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 12 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Mr Roger Jones |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 February 2010) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Keble Street London SW17 0UH |
Director Name | Michael Ian Buckley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Forestry Consultant |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Secretary Name | Pamela Jeanne Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Director Name | Barnaby Dickens |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 years after company formation) |
Appointment Duration | 7 months (resigned 05 April 2007) |
Role | Marketing Director |
Correspondence Address | Selborne Frieth Henley Oxfordshire RG9 6PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
29 July 2009 | Director appointed roger jones (2 pages) |
29 July 2009 | Director appointed roger jones (2 pages) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
18 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
16 December 2008 | Director appointed jon savage (3 pages) |
16 December 2008 | Director appointed nigel fred bennett (3 pages) |
16 December 2008 | Director appointed steven peter quah (3 pages) |
16 December 2008 | Director appointed steven peter quah (3 pages) |
16 December 2008 | Appointment terminated director barnaby dickens (1 page) |
16 December 2008 | Director appointed jon savage (3 pages) |
16 December 2008 | Director appointed nigel fred bennett (3 pages) |
16 December 2008 | Appointment Terminated Director barnaby dickens (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from london house parkgate road london SW11 4NQ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from london house parkgate road london SW11 4NQ (1 page) |
4 June 2008 | Secretary's Change of Particulars / philippa lumb / 31/03/2008 / Surname was: lumb, now: sands; HouseName/Number was: , now: 40; Street was: 40 munster road, now: munster road (1 page) |
4 June 2008 | Secretary's change of particulars / philippa lumb / 31/03/2008 (1 page) |
28 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 April 2007 | Company name changed turnstone communications LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed turnstone communications LIMITED\certificate issued on 05/04/07 (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: faiers house gilray road diss norfolk IP22 4EU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: faiers house gilray road diss norfolk IP22 4EU (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
10 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 November 2001 | Return made up to 15/08/01; full list of members
|
4 April 2001 | Registered office changed on 04/04/01 from: 99A denmark street diss norfolk IP22 4LF (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 99A denmark street diss norfolk IP22 4LF (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Incorporation (15 pages) |
15 August 2000 | Secretary resigned (1 page) |