Company NameTURE Trade Ltd
Company StatusDissolved
Company Number08270494
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)
Previous NameHture Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Hilmi Ture
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityTurkish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 301 46a Commercial Street
London
E1 6LT

Contact

Websitewww.istanbulmeetup.com

Location

Registered Address449 West Green Road
London
N15 3PL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hilmi Ture
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£103
Current Liabilities£786

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 February 2018Registered office address changed from 163a Wick Road Lonon E9 5AF United Kingdom to 449 West Green Road London N15 3PL on 2 February 2018 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 September 2016Registered office address changed from Flat301, 46a Commercial Street London E1 6LT to 163a Wick Road Lonon E9 5AF on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Flat301, 46a Commercial Street London E1 6LT to 163a Wick Road Lonon E9 5AF on 29 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Director's details changed for Mr Hilmi Ture on 1 January 2015 (2 pages)
11 January 2015Director's details changed for Mr Hilmi Ture on 1 January 2015 (2 pages)
11 January 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to Flat301, 46a Commercial Street London E1 6LT on 11 January 2015 (1 page)
11 January 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to Flat301, 46a Commercial Street London E1 6LT on 11 January 2015 (1 page)
11 January 2015Director's details changed for Mr Hilmi Ture on 1 January 2015 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
11 September 2013Director's details changed for Mr Hilmi Ture on 29 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Hilmi Ture on 29 August 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
4 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
5 December 2012Company name changed hture enterprises LTD\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed hture enterprises LTD\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)