Holloway
London
N7 9SL
Secretary Name | Rama Virji Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 14 June 2022) |
Role | Operations Manager |
Correspondence Address | 120 Kingshill Drive Harrow Middlesex HA3 8QS |
Director Name | Paul Andrew Hennessey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 67b King Street Dunstable Bedfordshire LU5 4BJ |
Secretary Name | Lana Christine McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 67b King Street Dunstable Bedfordshire LU5 4BJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | turnerrawlinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84505336 |
Telephone region | London |
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Turner Rawlinson & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (3 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 September 2013 | Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane Cricklewood London Greater London NW2 1EZ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane Cricklewood London Greater London NW2 1EZ on 11 September 2013 (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from suites 2 & 3 britannia business centre 11-13 cricklewood lane cricklewood london greater london NW2 1ET (1 page) |
28 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from suites 2 & 3 britannia business centre 11-13 cricklewood lane cricklewood london greater london NW2 1ET (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Location of debenture register (1 page) |
17 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 21/02/07; full list of members
|
2 April 2007 | Return made up to 21/02/07; full list of members
|
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: langley house park road east finchley london N2 8EX (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: langley house park road east finchley london N2 8EX (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Amended accounts made up to 30 November 2004 (6 pages) |
23 October 2006 | Amended accounts made up to 30 November 2004 (6 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
14 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
25 November 2003 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
21 February 2003 | Incorporation (14 pages) |
21 February 2003 | Incorporation (14 pages) |