About

Registered Number: 04910961
Date of Incorporation: 25/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

 

Based in Middlesex, Turnparke Developments Ltd was setup in 2003. We do not know the number of employees at this business. The companies directors are Shah, Rasila, Shah, Ashwin Motichand.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Rasila 25 September 2012 - 1
SHAH, Ashwin Motichand 14 July 2010 25 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
MR04 - N/A 09 January 2015
DS01 - Striking off application by a company 07 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 15 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AA01 - Change of accounting reference date 02 November 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 27 September 2012
AP03 - Appointment of secretary 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 October 2008
363a - Annual Return 01 October 2007
225 - Change of Accounting Reference Date 31 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 15 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2007 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.