TURING SMI LTD.

Register to unlock more data on OkredoRegister

TURING SMI LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03658696

Incorporation date

28/10/1998

Size

Small

Contacts

Registered address

Registered address

Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire SO50 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon25/10/2014
Final Gazette dissolved following liquidation
dot icon24/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-12-05
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-06-05
dot icon14/12/2011
Liquidators' statement of receipts and payments to 2011-12-05
dot icon10/07/2011
Liquidators' statement of receipts and payments to 2011-06-05
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2010-12-05
dot icon11/07/2010
Liquidators' statement of receipts and payments to 2010-06-05
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-12-05
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-06-05
dot icon23/02/2009
Resignation of a liquidator
dot icon15/02/2009
Registered office changed on 16/02/2009 from kent house romney place maidstone kent ME15 6LH
dot icon14/12/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon10/12/2007
Auditor's resignation
dot icon05/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/10/2007
Statement of affairs
dot icon15/10/2007
Result of meeting of creditors
dot icon02/10/2007
Statement of administrator's proposal
dot icon31/08/2007
Accounts for a small company made up to 2006-03-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Appointment of an administrator
dot icon08/08/2007
Registered office changed on 09/08/07 from: delme place cams hall estate fareham hampshire PO16 8UX
dot icon17/07/2007
Director resigned
dot icon01/06/2007
Registered office changed on 02/06/07 from: 200 brook drive green park reading berkshire RG2 6UB
dot icon08/03/2007
Return made up to 29/10/06; full list of members
dot icon10/10/2006
Miscellaneous
dot icon25/07/2006
£ ic 75/55 05/06/06 £ sr [email protected]=20
dot icon19/07/2006
Memorandum and Articles of Association
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
New secretary appointed
dot icon08/06/2006
Amended accounts made up to 2005-03-31
dot icon08/06/2006
S-div 15/07/04
dot icon08/06/2006
Return made up to 29/10/05; full list of members; amend
dot icon08/06/2006
Return made up to 29/10/04; full list of members; amend
dot icon17/05/2006
Secretary resigned
dot icon10/01/2006
Return made up to 29/10/05; full list of members
dot icon27/11/2005
Accounts for a small company made up to 2005-03-31
dot icon28/11/2004
Return made up to 29/10/04; full list of members
dot icon24/08/2004
S-div 15/07/04
dot icon10/08/2004
Registered office changed on 11/08/04 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY
dot icon05/08/2004
Certificate of change of name
dot icon03/08/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon07/07/2004
New secretary appointed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
Resolutions
dot icon21/06/2004
£ ic 100/75 03/06/04 £ sr 25@1=25
dot icon20/06/2004
Resolutions
dot icon13/05/2004
Accounts for a small company made up to 2003-10-31
dot icon01/03/2004
Director's particulars changed
dot icon13/11/2003
Return made up to 29/10/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 29/10/02; full list of members
dot icon21/10/2002
Resolutions
dot icon13/03/2002
Full accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 29/10/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-10-31
dot icon31/10/2000
Return made up to 29/10/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon14/03/2000
Director's particulars changed
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Full accounts made up to 1999-10-31
dot icon06/01/2000
Return made up to 29/10/99; full list of members
dot icon13/06/1999
Registered office changed on 14/06/99 from: 8 yew tree close bramley green tadley hampshire RG26 5UQ
dot icon10/06/1999
Particulars of mortgage/charge
dot icon22/02/1999
Director's particulars changed
dot icon08/11/1998
New secretary appointed
dot icon08/11/1998
Secretary resigned
dot icon28/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwl Secretaries Limited
Nominee Secretary
28/10/1998 - 28/10/1998
327
Anschutz, Dominic
Secretary
29/04/2006 - Present
1
Helm, Tyrone Adrian
Director
28/10/1998 - Present
3
Anschutz, Dominic
Director
28/10/1998 - Present
8
Rawlinson, Barry John
Director
28/10/1998 - 04/06/2006
2

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 TURING SMI LTD.

TURING SMI LTD. is an(a) Dissolved company incorporated on 28/10/1998 with the registered office located at Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. There are currently 3 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 TURING SMI LTD.?

toggle

TURING SMI LTD. is currently Dissolved. It was registered on 28/10/1998 and dissolved on 25/10/2014.

Where is TURING SMI LTD. located?

toggle

TURING SMI LTD. is registered at Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR.

What does TURING SMI LTD. do?

toggle

TURING SMI LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TURING SMI LTD.?

toggle

The latest filing was on 25/10/2014: Final Gazette dissolved following liquidation.