TURQUOISE TRADING LIMITED
Overview
| Company Name | TURQUOISE TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06132425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURQUOISE TRADING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TURQUOISE TRADING LIMITED located?
| Registered Office Address | 10 Paternoster Square EC4M 7LS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURQUOISE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2464) LIMITED | Mar 01, 2007 | Mar 01, 2007 |
What are the latest accounts for TURQUOISE TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TURQUOISE TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Alan Lester as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert David Frazer Barnes as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Miss Lisa Margaret Condron as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud res sec 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Antoine Shagoury as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Farnham as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||||||||||
Termination of appointment of Xavier Rolet as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of TURQUOISE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONDRON, Lisa Margaret | Secretary | Paternoster Square EC4M 7LS London 10 | British | 150072960001 | ||||||
| BARNES, Robert David Frazer | Director | EC4M 7LS London The London Stock Exchange 10 Paternoster Square United Kingdom | United Kingdom | Uk | 236201670001 | |||||
| CONDRON, Lisa Margaret | Director | Paternoster Square EC4M 7LS London 10 England And Wales United Kingdom | United Kingdom | British | 69192000003 | |||||
| VAN DEN AREND, Evelien Andrea Merel Paulien | Secretary | Holland Road W14 8BE London 138 United Kingdom | Dutch | 134043960002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AL-KHUDAIRI, Naseer Sabah | Director | Lower Green Gardens Worcester Park KT4 7NX Surrey 35 | United Kingdom | British | 153632780001 | |||||
| AL-KHUDAIRI, Naseer Sabah | Director | Lower Green Gardens Worcester Park KT4 7NX Surrey 35 | United Kingdom | British | 153632780001 | |||||
| ALLISON, Phil | Director | Queensdale Road W11 4QF London 11b | British | 130160190001 | ||||||
| BEATTIE, Nicola Jane | Director | 40 Canford Road SW11 6PD London | England | British | 105607910001 | |||||
| BRIERWOOD, David Campbell | Director | 14 Hobury Street SW10 0JB London | England | British | 40369490001 | |||||
| CLAPACS, Brent Daniel | Director | 24b Clifton Gardens Maida Vale W9 1AU London | American | 122563560001 | ||||||
| DERHALLI, Kerim | Director | Paternoster Square EC4M 7LS London 10 United Kingdom | United Kingdom | British | 106451690001 | |||||
| DOBINSON, Nichola Helen | Director | 38 Royal Hill Greenwich SE10 8RT London | British | 121770770001 | ||||||
| EMIRDAG THORWIRTH, Pinar | Director | Flat 8 1 Bryanston Square W1H 2DH London | Turkish | 121714910001 | ||||||
| EVANS, Richard David | Director | 56 Blackborough Road RH2 7BX Reigate Surrey | British | 121714860001 | ||||||
| FARNHAM, Adrian John Winston | Director | Paternoster Square EC4M 7LS London 10 United Kingdom | England | British | 121995100001 | |||||
| GIBBS, Peter John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 113527950001 | |||||
| HIGGINS, Duncan Alistair Fraser | Director | 44 Cedars Road Hampton Wick KT1 4BE Kingston Upon Thames Surrey | England | British | 123360540001 | |||||
| HOGAN, Simon Gerard, Mr. | Director | Silverley Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 111803570002 | |||||
| HOLTBY, Nicholas Allen | Director | George Lodge Cottage George Road KT2 7NR Kingston Upon Thames Surrey | British | 141867210001 | ||||||
| HUNTER, Andrew Clifford | Director | 95 Medstead Road GU34 4AE Beech Alton Southbank Hampshire United Kingdom | England | British | 169353700001 | |||||
| HYLANDER, Phillip Simon | Director | 12 Thurlow Road NW3 5PL London | United Kingdom | British | 121580330001 | |||||
| KOPLIN, Bryan Amsterdam | Director | 7 Linden Gardens Flat 3 W2 4HA London | American | 121580220001 | ||||||
| KRISHNAN, Ashok | Director | Paternoster Square EC4M 7LS London 10 United Kingdom | United Kingdom | British | 137043050001 | |||||
| LEDERMAN, Eli | Director | 25 Duncan Terrace N1 8BS London | American | 126964350001 | ||||||
| LEIGHTON, Robert Smith | Director | Paternoster Square EC4M 7LS London 10 | England | British | 13315770001 | |||||
| LESTER, David Alan | Director | Paternoster Square EC4M 7LS London 10 | Uk | British | 125017800001 | |||||
| MCGOLDRICK, Stephen Hugh | Director | 38 Cammo Gardens EH4 8EG Edinburgh Midlothian | Scotland | British | 121948570001 | |||||
| MEHTA, Raj | Director | Paternoster Square EC4M 7LS London 10 | England | British | 121770060001 | |||||
| RITCHIE, Garth William, Mr. | Director | 48 Addison Road W14 8JH London | England | South African | 122654900001 | |||||
| ROLET, Xavier Robert | Director | Paternoster Square EC4M 7LS London 10 | United Kingdom | French | 126781920002 | |||||
| RUSSELL, David Andrew | Director | Chidham Lane PO18 8TD Chidham Chidmere House Chichester United Kingdom | United Kingdom | British | 160988620001 | |||||
| SEMARK, Richard Mark | Director | Paternoster Square EC4M 7LS London 10 | United Kingdom | British | 150072620001 | |||||
| SEMARK, Richard Mark | Director | West End Lane AL9 6AU Essendon The Wheatsheaf Herts | United Kingdom | British | 150072620001 | |||||
| SHAGOURY, Antoine Joseph | Director | Paternoster Square EC4M 7LS London 10 | Untied States | United States | 149616260001 |
Who are the persons with significant control of TURQUOISE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turquoise Global Holdings Limited | Apr 06, 2016 | Paternoster Square EC4M 7LS London 10 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0