Company NameTuring Machines Limited
Company StatusDissolved
Company Number04162728
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Christopher Randle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence AddressEdythe Cottage
Wickenby Road
Lissington
Lincolnshire
LN3 5AE
Secretary NameJana Randle
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEdythe Cottage
Wickenby Road
Lissington
Lincolnshire
LN3 5AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressApex House
Grand Arcade
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 April 2008Return made up to 19/02/08; full list of members (3 pages)
17 June 2007Return made up to 19/02/07; full list of members (6 pages)
17 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 19/02/06; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 April 2005Return made up to 19/02/05; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
20 April 2004Return made up to 19/02/04; no change of members (6 pages)
8 May 2003Return made up to 19/02/03; no change of members (6 pages)
29 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 March 2002Return made up to 15/02/02; full list of members (6 pages)
17 May 2001Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 February 2001Incorporation (17 pages)