TURNCOAT LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 4PA

Company number 03198860
Status Liquidation
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address 601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 19 January 2017; Registered office address changed from 34 Haven Green Ealing London W5 2NX to 601 High Road Leytonstone London E11 4PA on 17 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of TURNCOAT LIMITED are www.turncoat.co.uk, and www.turncoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Turncoat Limited is a Private Limited Company. The company registration number is 03198860. Turncoat Limited has been working since 15 May 1996. The present status of the company is Liquidation. The registered address of Turncoat Limited is 601 High Road Leytonstone London E11 4pa. . ADHAMI, Gholamrea is a Director of the company. Secretary ADHAMI, Dawn Elizabeth has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ADHAMI, Gholamrea
Appointed Date: 26 June 1996
71 years old

Resigned Directors

Secretary
ADHAMI, Dawn Elizabeth
Resigned: 22 April 2014
Appointed Date: 26 June 1996

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 26 June 1996
Appointed Date: 15 May 1996

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 26 June 1996
Appointed Date: 15 May 1996

TURNCOAT LIMITED Events

20 Feb 2017
Liquidators' statement of receipts and payments to 19 January 2017
17 Feb 2016
Registered office address changed from 34 Haven Green Ealing London W5 2NX to 601 High Road Leytonstone London E11 4PA on 17 February 2016
25 Jan 2016
Appointment of a voluntary liquidator
25 Jan 2016
Statement of affairs with form 4.19
25 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20

...
... and 48 more events
03 Jul 1996
Director resigned
03 Jul 1996
Secretary resigned
03 Jul 1996
New secretary appointed
03 Jul 1996
New director appointed
15 May 1996
Incorporation

TURNCOAT LIMITED Charges

9 July 1996
Fixed and floating charge
Delivered: 13 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…