About

Registered Number: 04207512
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: Cavendish House, 18 Cavendish Square, London, W1G 0PJ

 

Turnpike Land Ltd was registered on 27 April 2001 and are based in London, it has a status of "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 30 December 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 May 2004
225 - Change of Accounting Reference Date 26 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
225 - Change of Accounting Reference Date 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
287 - Change in situation or address of Registered Office 09 August 2001
225 - Change of Accounting Reference Date 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
CERTNM - Change of name certificate 08 August 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.