Company NameTurnmill Street Limited
Company StatusDissolved
Company Number04112521
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameTeamclear Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Philip Kahn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleSurveyor
Correspondence Address1 Gurney Drive
East Finchley
London
N2 0DF
Director NameMr Anthony Michael Lorenz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMarshalls Farm The Haven
Billingshurst
West Sussex
RH14 9BS
Director NameMr Lloyd Simon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Broughton Gardens
Highgate
London
N6 5RS
Secretary NameMr Anthony Michael Lorenz
NationalityBritish
StatusClosed
Appointed29 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMarshalls Farm The Haven
Billingshurst
West Sussex
RH14 9BS
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressHazlems Fenton
Palladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
8 January 2002Return made up to 22/11/01; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
17 April 2001Ad 29/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
5 March 2001Registered office changed on 05/03/01 from: 26-28 bedford row london WC1R 4HE (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 235 old marylebone road london NW1 5QT (1 page)
1 February 2001Company name changed teamclear LIMITED\certificate issued on 01/02/01 (2 pages)
22 November 2000Incorporation (16 pages)