TURQUOISE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TURQUOISE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06132421

Incorporation date

01/03/2007

Size

Full

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon06/01/2015
Application to strike the company off the register
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon12/08/2014
Satisfaction of charge 1 in full
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Adrian John Winston Farnham as a director on 2012-12-04
dot icon05/03/2013
Termination of appointment of Antoine Joseph Shagoury as a director on 2013-01-29
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Termination of appointment of Alan Yarrow as a director
dot icon22/07/2011
Termination of appointment of John Vensel as a director
dot icon22/07/2011
Termination of appointment of Richard Semark as a director
dot icon22/07/2011
Termination of appointment of Raj Mehta as a director
dot icon22/07/2011
Termination of appointment of Robert Leighton as a director
dot icon22/07/2011
Termination of appointment of Ashok Krishnan as a director
dot icon22/07/2011
Termination of appointment of Simon Hogan as a director
dot icon22/07/2011
Termination of appointment of Kerim Derhalli as a director
dot icon03/06/2011
Termination of appointment of Xavier Rolet as a director
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/02/2011
Miscellaneous
dot icon06/01/2011
Statement by directors
dot icon06/01/2011
Statement of capital on 2011-01-06
dot icon06/01/2011
Solvency statement dated 24/12/10
dot icon06/01/2011
Resolutions
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Lisa Margaret Condron as a secretary
dot icon26/03/2010
Appointment of Alan Colin Drake Yarrow as a director
dot icon26/03/2010
Appointment of Antoine Joseph Shagoury as a director
dot icon26/03/2010
Appointment of Richard Mark Semark as a director
dot icon26/03/2010
Appointment of Raj Mehta as a director
dot icon26/03/2010
Appointment of David Alan Lester as a director
dot icon26/03/2010
Appointment of Robert Smith Leighton as a director
dot icon26/03/2010
Appointment of Mr Xavier Robert Rolet as a director
dot icon10/03/2010
Resolutions
dot icon10/03/2010
Statement of company's objects
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr John Vensel on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Ashok Krishnan on 2010-03-01
dot icon02/03/2010
Director's details changed for Simon Gerard Hogan on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Kerim Derhalli on 2010-03-01
dot icon02/03/2010
Director's details changed for Adrian John Winston Farnham on 2010-03-01
dot icon24/02/2010
Termination of appointment of Peter Gibbs as a director
dot icon23/02/2010
Termination of appointment of Eli Lederman as a director
dot icon23/02/2010
Termination of appointment of Phil Allison as a director
dot icon23/02/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/02/2010
Termination of appointment of Ian Werner as a director
dot icon23/02/2010
Registered office address changed from 10 Paternoster Square London EC4M 7LS United Kingdom on 2010-02-23
dot icon23/02/2010
Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom on 2010-02-23
dot icon23/02/2010
Termination of appointment of Phillip Hylander as a director
dot icon23/02/2010
Termination of appointment of Peter Gibbs as a director
dot icon23/02/2010
Termination of appointment of David Brierwood as a director
dot icon23/02/2010
Termination of appointment of Naseer Al-Khudairi as a director
dot icon23/02/2010
Termination of appointment of Evelien Van Den Arend as a secretary
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Ad 17/08/09\gbp si [email protected]=200.6\gbp ic 1308.6/1509.2\
dot icon25/08/2009
Director appointed mr john vensel
dot icon25/08/2009
Secretary's change of particulars / evelien van den arend / 01/08/2009
dot icon25/08/2009
Appointment terminated director andrew hunter
dot icon10/06/2009
Duplicate mortgage certificatecharge no:1
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2009
Ad 08/05/09\gbp si [email protected]=308.6\gbp ic 1000/1308.6\
dot icon29/05/2009
Director's change of particulars / ian werner / 28/05/2009
dot icon28/05/2009
Director appointed mr naseer sabah ezzet al-khudairi
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon25/03/2009
Appointment terminated director nichola dobinson
dot icon18/03/2009
Director appointed mr ashok krishnan
dot icon11/03/2009
Return made up to 01/03/08; full list of members
dot icon05/03/2009
Appointment terminated director garth ritchie
dot icon03/02/2009
Director appointed mr kerim richard derhalli
dot icon28/01/2009
Appointment terminated director brent clapacs
dot icon23/12/2008
Director appointed mr andrew clifford hunter
dot icon12/12/2008
Appointment terminated director richard evans
dot icon30/10/2008
Ad 19/10/08\gbp si [email protected]=999\gbp ic 490/1489\
dot icon20/10/2008
Secretary appointed ms evelien andrea merel paulien van den arend
dot icon20/10/2008
Registered office changed on 20/10/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon20/10/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon04/09/2008
Director appointed mr david campbell brierwood
dot icon03/09/2008
Appointment terminated director pinar emirdag thorwirth
dot icon03/09/2008
Appointment terminated director david russell
dot icon03/09/2008
Appointment terminated director richard semark
dot icon03/09/2008
Appointment terminated director nicola beattie
dot icon03/09/2008
Appointment terminated director bryan koplin
dot icon03/09/2008
Appointment terminated director stephen mcgoldrick
dot icon03/09/2008
Appointment terminated director naseer al-khudairi
dot icon29/08/2008
Appointment terminated director nicholas holtby
dot icon29/08/2008
Appointment terminated director duncan higgins
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director appointed peter gibbs
dot icon07/05/2008
Director appointed ian werner
dot icon02/05/2008
Director appointed phil allison
dot icon02/05/2008
Director appointed richard semark
dot icon11/01/2008
Memorandum and Articles of Association
dot icon11/01/2008
Nc inc already adjusted 08/01/08
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon18/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon04/05/2007
Div 19/04/07
dot icon04/05/2007
Resolutions
dot icon30/03/2007
Certificate of change of name
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Clifford
Director
10/12/2008 - 05/08/2009
12
Derhalli, Kerim
Director
19/01/2009 - 30/06/2011
7
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
01/03/2007 - 13/10/2008
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
01/03/2007 - 27/04/2007
1136
Beattie, Nicola Jane
Director
29/05/2007 - 03/09/2008
21

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 TURQUOISE SERVICES LIMITED

TURQUOISE SERVICES LIMITED is an(a) Dissolved company incorporated on 01/03/2007 with the registered office located at 10 Paternoster Square, London EC4M 7LS. There are currently 2 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 TURQUOISE SERVICES LIMITED?

toggle

TURQUOISE SERVICES LIMITED is currently Dissolved. It was registered on 01/03/2007 and dissolved on 05/05/2015.

Where is TURQUOISE SERVICES LIMITED located?

toggle

TURQUOISE SERVICES LIMITED is registered at 10 Paternoster Square, London EC4M 7LS.

What does TURQUOISE SERVICES LIMITED do?

toggle

TURQUOISE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TURQUOISE SERVICES LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.