Company NameTurkish Translation And Interpreting Services Ltd
Company StatusDissolved
Company Number05043650
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Selma Nazir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(4 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2006)
RoleTranslator And Interpreter
Correspondence Address41 Gladstone Park Gardens
London
NW2 6LA
Secretary NameMr Shaharukh Nazir
NationalityBritish
StatusClosed
Appointed17 February 2004(4 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Gladstone Park Gardens
London
NW2 6LA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address41 Gladstone Park Gardens
London
NW2 6LA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 February 2004Registered office changed on 23/02/04 from: 376 euston road london NW1 3BL (1 page)
23 February 2004New director appointed (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)