Company NameTurntable Limited
DirectorAnne Savage
Company StatusDissolved
Company Number04258140
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnne Savage
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleDee Jay
Country of ResidenceUnited Kingdom
Correspondence Address21 Saltings Crescent
West Mersea
Essex
CO5 8GG
Secretary NameJack Tattersall
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressBroadoak
Underbarrow
Kendal
Cumbria
LA8 8BA
Secretary NameSusan Carol Wood
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address22 Armley Grange Avenue
Leeds
West Yorkshire
LS12 3QN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Statement of affairs (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 78-80 mill lane london NW6 1JZ (1 page)
20 September 2002Return made up to 24/07/02; full list of members (6 pages)
20 September 2002Director's particulars changed (1 page)
21 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: flat 1 foscote court 6A foscote mews maida vale london W9 2HH (1 page)
23 January 2002New secretary appointed (2 pages)
3 January 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 81A town street armley leeds LS12 3HD (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
1 August 2001Director resigned (1 page)