Company NameDiageo UK Turkey Finance Limited
Company StatusDissolved
Company Number09023360
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 17 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NamePaul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJohn James Nicholls
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed16 June 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2015(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameEdward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Vinod Rao
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2017(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceNew Delhi India
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Prabhaharan Viswanathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

12.1k at £1Diageo Uk Turkey LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
22 March 2019Solvency Statement dated 12/03/19 (1 page)
22 March 2019Statement by Directors (1 page)
22 March 2019Statement of capital on 22 March 2019
  • TRY 2
(3 pages)
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2019Termination of appointment of Prabhaharan Viswanathan as a director on 26 February 2019 (1 page)
14 March 2019Termination of appointment of Vinod Rao as a director on 26 February 2019 (1 page)
10 January 2019Full accounts made up to 30 June 2018 (18 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
6 April 2018Statement by Directors (1 page)
6 April 2018Solvency Statement dated 05/04/18 (1 page)
6 April 2018Statement of capital on 6 April 2018
  • TRY 342,270.00
(5 pages)
6 April 2018Resolutions
  • RES13 ‐ Reduction of share premium account 05/04/2018
(3 pages)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
25 January 2018Full accounts made up to 30 June 2017 (18 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
29 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • TRY 342,270
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • TRY 342,270
(3 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
27 January 2017Full accounts made up to 30 June 2016 (16 pages)
4 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • TRY 105,203.00
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • TRY 105,203.00
(4 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • TRY 100,385
(8 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • TRY 100,385
(8 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (11 pages)
12 December 2015Full accounts made up to 30 June 2015 (11 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • TRY 100,385
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • TRY 100,385
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • TRY 12,119
(7 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • TRY 12,119
(7 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • TRY 12,119
(7 pages)
20 March 2015Appointment of Edward Mcshane as a director on 12 March 2015 (2 pages)
20 March 2015Termination of appointment of Ian Anthony Hockney as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Ian Anthony Hockney as a director on 12 March 2015 (1 page)
20 March 2015Appointment of Sharon Lynnette Fennessy as a director on 12 March 2015 (2 pages)
20 March 2015Appointment of Edward Mcshane as a director on 12 March 2015 (2 pages)
20 March 2015Appointment of Sharon Lynnette Fennessy as a director on 12 March 2015 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
1 July 2014Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 July 2014Termination of appointment of John Nicholls as a secretary (1 page)
1 July 2014Termination of appointment of John Nicholls as a secretary (1 page)
1 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • TRY 12,119
(3 pages)
1 July 2014Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • TRY 12,119
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • TRY 1
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • TRY 1
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • TRY 1
(3 pages)
19 May 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
19 May 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
2 May 2014Incorporation (51 pages)
2 May 2014Incorporation (51 pages)