About

Registered Number: 03075856
Date of Incorporation: 04/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 641 Green Lanes, London, N8 0RE

 

G.J. Turner & Company (Trimmings) Ltd was registered on 04 July 1995 and has its registered office in the United Kingdom. The current directors of this business are listed as Butcher, Mark, Mckenzie, Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Mark 06 July 1995 - 1
MCKENZIE, Alexander 20 November 1995 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 June 2004
287 - Change in situation or address of Registered Office 29 July 2002
COCOMP - Order to wind up 01 May 2002
F14 - Notice of wind up 24 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 11 August 2000
225 - Change of Accounting Reference Date 11 October 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 17 July 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
288 - N/A 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
CERTNM - Change of name certificate 02 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 27 September 1995
RESOLUTIONS - N/A 22 August 1995
MEM/ARTS - N/A 22 August 1995
288 - N/A 27 July 1995
288 - N/A 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

Description Date Status Charge by
Deed 27 October 1995 Outstanding

N/A

Mortgage debenture 20 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.