Company NameTurfcare Landscapes (London) Limited
Company StatusDissolved
Company Number05010715
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 months ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElaine Parker
NationalityBritish
StatusClosed
Appointed31 August 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2010)
RoleCompany Director
Correspondence Address22 Stowe Crescent
Ruislip
Middlesex
HA4 7SS
Director NameMr Graham Parker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(4 years after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Swagwater Lane
Gorsley
Herefordshire
HR9 7EB
Wales
Director NameElaine Parker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleLandscape Gardener
Correspondence Address22 Stowe Crescent
Ruislip
Middlesex
HA4 7SS
Secretary NameMrs Janice Blann
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Swagwater Lane
Gorsley
Herefordshire
HR9 7EB
Wales
Director NameMrs Janice Blann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Swagwater Lane
Gorsley
Herefordshire
HR9 7EB
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
23 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
25 September 2009Appointment of a voluntary liquidator (2 pages)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Appointment of a voluntary liquidator (2 pages)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
4 December 2008Statement of affairs with form 4.19 (7 pages)
4 December 2008Statement of affairs with form 4.19 (7 pages)
20 October 2008Registered office changed on 20/10/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
20 October 2008Registered office changed on 20/10/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
2 September 2008Director appointed mr graham parker (1 page)
2 September 2008Appointment terminated director janice blann (1 page)
2 September 2008Director appointed mr graham parker (1 page)
2 September 2008Appointment Terminated Director janice blann (1 page)
3 March 2008Return made up to 09/01/08; full list of members (3 pages)
3 March 2008Return made up to 09/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 09/01/06; full list of members (2 pages)
21 February 2006Return made up to 09/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 09/01/05; full list of members (5 pages)
28 February 2005Return made up to 09/01/05; full list of members (5 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
1 November 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
1 November 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Registered office changed on 19/08/04 from: 20 -22 high street pinner middlesex HA5 5PW (1 page)
19 August 2004Registered office changed on 19/08/04 from: 20 -22 high street pinner middlesex HA5 5PW (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)