TURBOGAME LIMITED

Register to unlock more data on OkredoRegister

TURBOGAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02274075

Incorporation date

03/07/1988

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1988)
dot icon14/07/2010
Final Gazette dissolved following liquidation
dot icon14/04/2010
Return of final meeting in a members' voluntary winding up
dot icon16/12/2009
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE on 2009-12-17
dot icon14/12/2009
Declaration of solvency
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon14/12/2009
Resolutions
dot icon03/12/2009
Auditor's resignation
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/10/2009
Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2009-10-01
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 19/11/08; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 19/11/07; full list of members
dot icon12/08/2007
Miscellaneous
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon24/06/2007
Registered office changed on 25/06/07 from: premier house 44/48 dover street london W1S 4NX
dot icon22/01/2007
Return made up to 19/11/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 19/11/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Secretary's particulars changed
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon02/09/2004
Secretary's particulars changed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Director's particulars changed
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 19/11/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 19/11/01; full list of members
dot icon03/12/2001
Director's particulars changed
dot icon03/12/2001
Registered office changed on 04/12/01
dot icon07/11/2001
Director's particulars changed
dot icon09/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Declaration of assistance for shares acquisition
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Return made up to 19/11/00; full list of members
dot icon21/11/2000
Registered office changed on 22/11/00
dot icon09/11/2000
New director appointed
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Secretary's particulars changed
dot icon28/11/1999
Return made up to 19/11/99; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Director resigned
dot icon17/12/1998
Return made up to 19/11/98; no change of members
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/12/1997
Return made up to 19/11/97; full list of members
dot icon23/09/1997
Registered office changed on 24/09/97 from: 2 deanery street london W1Y 5LH
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
New director appointed
dot icon30/04/1997
Director resigned
dot icon03/03/1997
Director's particulars changed
dot icon20/02/1997
Director's particulars changed
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon01/12/1996
Return made up to 19/11/96; no change of members
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon05/08/1996
Accounts for a small company made up to 1995-12-31
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Secretary resigned;director resigned
dot icon20/12/1995
Return made up to 19/11/95; no change of members
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 19/11/94; full list of members
dot icon12/12/1994
Registered office changed on 13/12/94
dot icon12/12/1994
Director resigned
dot icon12/09/1994
Particulars of mortgage/charge
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon09/12/1993
Return made up to 19/11/93; no change of members
dot icon09/12/1993
Registered office changed on 10/12/93
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon20/10/1993
Particulars of mortgage/charge
dot icon20/10/1993
Particulars of mortgage/charge
dot icon17/10/1993
Resolutions
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon22/11/1992
Return made up to 19/11/92; full list of members
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon31/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon24/11/1991
Return made up to 19/11/91; full list of members
dot icon18/11/1991
Director resigned
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon20/10/1991
Particulars of contract relating to shares
dot icon20/10/1991
Ad 05/02/91--------- £ si 30000@1
dot icon29/09/1991
Ad 05/02/91--------- £ si 30000@1=30000 £ ic 100872/130872
dot icon11/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Nc inc already adjusted 05/02/91
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon23/05/1991
Particulars of mortgage/charge
dot icon23/02/1991
Secretary resigned;new secretary appointed
dot icon23/02/1991
New director appointed
dot icon17/02/1991
Director resigned;new director appointed
dot icon17/02/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Particulars of mortgage/charge
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon22/11/1990
Return made up to 19/11/90; full list of members
dot icon08/10/1990
Resolutions
dot icon07/10/1990
Ad 01/10/90--------- £ si 20776@1=20776 £ ic 80098/100874
dot icon07/10/1990
£ nc 81000/101776 01/10/90
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon21/05/1990
Ad 23/03/90--------- £ si 80000@1=80000 £ ic 98/80098
dot icon23/04/1990
Nc inc already adjusted 23/03/90
dot icon23/04/1990
Resolutions
dot icon01/04/1990
Registered office changed on 02/04/90 from: 16A lower sloane street london SW1W 8BJ
dot icon22/01/1990
Full accounts made up to 1989-06-30
dot icon22/01/1990
Return made up to 19/01/90; full list of members
dot icon18/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon26/09/1989
Registered office changed on 27/09/89 from: suite 435 premier house greycoat pace london
dot icon24/08/1989
Director resigned
dot icon22/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon16/10/1988
New director appointed
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
Accounting reference date notified as 30/06
dot icon28/09/1988
New director appointed
dot icon25/09/1988
Wd 21/09/88 ad 05/08/88--------- £ si 96@1=96 £ ic 2/98
dot icon07/09/1988
Registered office changed on 08/09/88 from: 2 baches street london N1 6UB
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Director resigned;new director appointed
dot icon03/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbard, Marc Edward Charles
Director
08/01/1996 - Present
216
Maclachlan, Alexander
Director
09/06/1997 - 20/08/1999
36
Sidwell, Graham Robert
Director
01/11/2000 - Present
148
Stanley, Graham Bryan
Director
08/01/1996 - Present
137
Sanderson, Timothy Robin Llewelyn
Secretary
28/08/1996 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TURBOGAME LIMITED

TURBOGAME LIMITED is an(a) Dissolved company incorporated on 03/07/1988 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TURBOGAME LIMITED?

toggle

TURBOGAME LIMITED is currently Dissolved. It was registered on 03/07/1988 and dissolved on 14/07/2010.

Where is TURBOGAME LIMITED located?

toggle

TURBOGAME LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TURBOGAME LIMITED do?

toggle

TURBOGAME LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TURBOGAME LIMITED?

toggle

The latest filing was on 14/07/2010: Final Gazette dissolved following liquidation.