Company NameTrailing Turquoise Limited
Company StatusDissolved
Company Number10100640
CategoryPrivate Limited Company
Incorporation Date4 April 2016(7 years, 12 months ago)
Dissolution Date7 March 2024 (3 weeks, 1 day ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Preety Chakravarty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 King Charles Crescent
Surbiton
Surrey
KT5 8SX
Director NameMr Kanagaratnam Narendran
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 November 2022(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38b Monahan Avenue
Purley
CR8 3BA

Location

Registered Address40 King Charles Crescent
Surbiton
Surrey
KT5 8SX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 May 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
7 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
17 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
30 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
14 May 2018Director's details changed for Mrs Preety Chakravarty on 14 May 2018 (2 pages)
14 May 2018Registered office address changed from 27a Dinsdale Road London SE3 7RJ England to 40 King Charles Crescent Surbiton Surrey KT5 8SX on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mrs Preety Chakravarty on 14 May 2018 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
22 July 2016Registered office address changed from Suite 30 53 King Street Manchester M2 4LQ England to 27a Dinsdale Road London SE3 7RJ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Suite 30 53 King Street Manchester M2 4LQ England to 27a Dinsdale Road London SE3 7RJ on 22 July 2016 (1 page)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)