Company NameTurner Fine Art Limited
Company StatusDissolved
Company Number05473417
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameCassiopea 2005 Limited

Business Activity

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

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed20 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 November 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address7 Sables Bleue
Coastal Road
Calodyne
Grand Gaube
Mauritius
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusClosed
Appointed20 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 November 2012)
Correspondence AddressNew Premier House 3rd Floor
150 Southampton Row, Bloomsbury
London
WC1B 5AL
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 November 2012)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2010(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 The Fairway
Ruislip
Middlesex
HA4 0SH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 July 2008)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Warrenton Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,252
Cash£608,493
Current Liabilities£554,353

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
5 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 August 2011 (2 pages)
13 June 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(6 pages)
13 June 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 7 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(6 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
11 February 2011Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
7 July 2010Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
6 July 2010Appointment of P & T Secretaries Limited as a secretary (2 pages)
6 July 2010Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page)
6 July 2010Appointment of P & T Secretaries Limited as a secretary (2 pages)
6 July 2010Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 July 2010 (1 page)
6 July 2010Appointment of Mcwilliams, Dudley & Associates Limited as a director (2 pages)
6 July 2010Appointment of Mcwilliams, Dudley & Associates Limited as a director (2 pages)
5 July 2010Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
5 July 2010Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
28 June 2010Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
28 June 2010Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
23 June 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 23 June 2010 (1 page)
14 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
14 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
14 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 October 2008Accounts made up to 30 June 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Appointment terminated secretary poland secretaries LIMITED (1 page)
7 July 2008Appointment Terminated Secretary poland secretaries LIMITED (1 page)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts made up to 30 June 2007 (1 page)
13 September 2007Company name changed cassiopea 2005 LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed cassiopea 2005 LIMITED\certificate issued on 13/09/07 (2 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
6 July 2007Return made up to 07/06/07; full list of members (2 pages)
6 July 2007Return made up to 07/06/07; full list of members (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
14 February 2007Registered office changed on 14/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
14 February 2007Director's particulars changed (1 page)
8 September 2006Accounts made up to 30 June 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 June 2005Incorporation (14 pages)