About

Registered Number: 04395759
Date of Incorporation: 15/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Renaissance, 12 Dingwall Road, Croydon, CR0 2NA

 

Having been setup in 2002, Turnstone Group Holdings Ltd has its registered office in Croydon, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOATE, Robert Edward 26 June 2002 31 December 2008 1
HARRISON, Alan George 19 April 2007 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
AKAM, Johnson Cyril 26 June 2002 08 December 2009 1
GRAY, Robert Stewart 06 April 2011 31 December 2015 1
WHITEMAN, Megan Sarah 09 December 2009 06 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM02 - Termination of appointment of secretary 31 December 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 November 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 20 September 2012
CC04 - Statement of companies objects 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 12 October 2011
AA01 - Change of accounting reference date 01 July 2011
AP01 - Appointment of director 14 April 2011
AD01 - Change of registered office address 13 April 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 05 January 2010
TM02 - Termination of appointment of secretary 09 December 2009
AP03 - Appointment of secretary 09 December 2009
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 10 May 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 12 April 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
CERTNM - Change of name certificate 20 June 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.