Company NameTurnstone Translation Solutions Limited
Company StatusDissolved
Company Number05438513
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)
Dissolution Date5 June 2012 (11 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 NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(6 years after company formation)
Appointment Duration1 year (closed 05 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(6 years after company formation)
Appointment Duration1 year (closed 05 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameRobert Stewart Gray
StatusClosed
Appointed12 May 2011(6 years after company formation)
Appointment Duration1 year (closed 05 June 2012)
RoleCompany Director
Correspondence Address79 Earles Meadow
Horsham
West Sussex
RH12 4HR
Director NameMr Steven James Bond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chievely Court
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DD
Director NameRobert Edward Floate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Invicta Road
Folkestone
Kent
CT19 6EY
Director NameMr Sean Lyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Canute Road
Faversham
Kent
ME13 8SH
Director NameGraham Tomaszko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Stanley
Crook
County Durham
DL15 9AN
Secretary NameJohnson Cyril Akam
NationalityCanadian
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address93 Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BP
Director NameMr Ian John Bollons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Field Lane
Letchworth
Hertfordshire
SG6 3LE
Secretary NameMiss Megan Sarah Whiteman
StatusResigned
Appointed09 December 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2011)
RoleCompany Director
Correspondence Address8 Bedford Park
Croydon
Surrey
CR0 2AP

Location

Registered Address8 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
9 January 2012Termination of appointment of Ian Bollons as a director (1 page)
9 January 2012Termination of appointment of Ian John Bollons as a director on 15 December 2011 (1 page)
19 December 2011Termination of appointment of Steven Bond as a director (1 page)
19 December 2011Termination of appointment of Steven James Bond as a director on 1 December 2011 (1 page)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
4 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(14 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(14 pages)
13 May 2011Appointment of Mr John Timothy Roberts as a director (2 pages)
13 May 2011Appointment of Mr Timothy Gerald Oliver as a director (2 pages)
13 May 2011Appointment of Mr John Timothy Roberts as a director (2 pages)
13 May 2011Termination of appointment of Megan Whiteman as a secretary (1 page)
13 May 2011Appointment of Robert Stewart Gray as a secretary (2 pages)
13 May 2011Appointment of Robert Stewart Gray as a secretary (2 pages)
13 May 2011Termination of appointment of Megan Whiteman as a secretary (1 page)
13 May 2011Appointment of Mr Timothy Gerald Oliver as a director (2 pages)
12 May 2011Registered office address changed from 9 st Clare Street London EC3N 1LQ on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 9 St Clare Street London EC3N 1LQ on 12 May 2011 (1 page)
6 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 February 2011Termination of appointment of Sean Lyle as a director (1 page)
24 February 2011Termination of appointment of Sean Lyle as a director (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Sean Lyle on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Sean Lyle on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 December 2009Appointment of Miss Megan Sarah Whiteman as a secretary (1 page)
9 December 2009Appointment of Miss Megan Sarah Whiteman as a secretary (1 page)
9 December 2009Termination of appointment of Johnson Akam as a secretary (1 page)
9 December 2009Termination of appointment of Johnson Akam as a secretary (1 page)
25 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
12 May 2009Director appointed mr ian john bollons (1 page)
12 May 2009Director appointed mr ian john bollons (1 page)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Director's Change of Particulars / steven bond / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 13 edgecote, now: chievely court; Area was: great holm, now: emerson valley; Post Code was: MK8 9ER, now: MK4 2DD (2 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Director's change of particulars / steven bond / 01/09/2008 (2 pages)
27 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 January 2009Appointment Terminated Director robert floate (1 page)
12 January 2009Appointment terminated director robert floate (1 page)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Director's Change of Particulars / sean lyle / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 17 kings road, now: canute road; Post Code was: ME13 8RE, now: ME13 8SH; Country was: , now: united kingdom (2 pages)
30 April 2008Director's change of particulars / sean lyle / 01/11/2007 (2 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
12 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
24 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
24 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 28/04/06; full list of members (3 pages)
3 May 2006Return made up to 28/04/06; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
18 August 2005Registered office changed on 18/08/05 from: 4 standen terrace alkham valley road folkestone kent CT18 7EW (1 page)
18 August 2005Registered office changed on 18/08/05 from: 4 standen terrace alkham valley road folkestone kent CT18 7EW (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
28 April 2005Incorporation (16 pages)
28 April 2005Incorporation (16 pages)