Company NameTurf It Limited
Company StatusDissolved
Company Number04235799
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Joseph Hunter Brownlee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 September 2001(3 months after company formation)
Appointment Duration8 years, 4 months (closed 26 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Woronzow Road
London
NW8 6QE
Secretary NameElizabeth Mary Rea Brownlee
NationalityNew Zealander
StatusClosed
Appointed18 September 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woronzow Road
London
NW8 6QE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address18 Woronzow Road
London
NW8 6QE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts26 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
12 July 2009Return made up to 15/06/09; full list of members (3 pages)
12 July 2009Return made up to 15/06/09; full list of members (3 pages)
15 December 2008Secretary's Change of Particulars / elizabeth rea / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st johns wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom (1 page)
15 December 2008Registered office changed on 15/12/2008 from 2 queens terrace st john's wood london NW8 6DX (1 page)
15 December 2008Director's Change of Particulars / james brownlee / 01/12/2008 / HouseName/Number was: , now: 18; Street was: 2 queens terrace, now: woronzow road; Area was: st john's wood, now: ; Post Code was: NW8 6DX, now: NW8 6QE; Country was: , now: united kingdom (1 page)
15 December 2008Director's change of particulars / james brownlee / 01/12/2008 (1 page)
15 December 2008Registered office changed on 15/12/2008 from 2 queens terrace st john's wood london NW8 6DX (1 page)
15 December 2008Secretary's change of particulars / elizabeth rea / 01/12/2008 (1 page)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 26 November 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 26 November 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 26 November 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 26 November 2006 (3 pages)
28 June 2007Return made up to 15/06/07; no change of members (6 pages)
28 June 2007Return made up to 15/06/07; no change of members (6 pages)
24 August 2006Total exemption small company accounts made up to 26 November 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 26 November 2005 (4 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
17 May 2006Registered office changed on 17/05/06 from: flat 3 39 clifton gardens maida vale london W9 1AR (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Registered office changed on 17/05/06 from: flat 3 39 clifton gardens maida vale london W9 1AR (1 page)
3 October 2005Amended accounts made up to 30 November 2004 (3 pages)
3 October 2005Amended accounts made up to 30 November 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 July 2005Return made up to 15/06/05; full list of members (6 pages)
8 July 2005Return made up to 15/06/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 26 November 2003 (6 pages)
5 October 2004Total exemption full accounts made up to 26 November 2003 (6 pages)
28 June 2004Return made up to 15/06/04; full list of members (6 pages)
28 June 2004Return made up to 15/06/04; full list of members (6 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
25 June 2003Return made up to 15/06/03; full list of members (6 pages)
25 June 2003Return made up to 15/06/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 26 November 2002 (6 pages)
6 December 2002Total exemption full accounts made up to 26 November 2002 (6 pages)
16 July 2002Return made up to 15/06/02; full list of members (6 pages)
16 July 2002Return made up to 15/06/02; full list of members (6 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
28 May 2002Accounting reference date extended from 30/06/02 to 26/11/02 (1 page)
28 May 2002Accounting reference date extended from 30/06/02 to 26/11/02 (1 page)
2 October 2001Registered office changed on 02/10/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
15 June 2001Incorporation (9 pages)