Company NameTurboz UK Ltd
Company StatusDissolved
Company NumberSC440804
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Angela Cotlet
Date of BirthApril 1991 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed15 July 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 19 January 2016)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address11 Blackhall Street
Paisley
Renfrewshire
PA1 1TD
Scotland
Director NameFlorin Lazar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address5 Barbreck
Glasgow
G42 8PY
Scotland

Contact

Websitewww.turboz.co.uk/

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Florin Lazar
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,534
Cash£2,142
Current Liabilities£25,446

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 5 Barbreck Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 5 Barbreck Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 22 January 2015 (1 page)
30 July 2014Director's details changed for Miss Angela Cotlet on 19 July 2014 (2 pages)
30 July 2014Director's details changed for Miss Angela Cotlet on 19 July 2014 (2 pages)
16 July 2014Appointment of Miss Angela Cotlet as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Florin Lazar as a director on 15 July 2014 (1 page)
16 July 2014Appointment of Miss Angela Cotlet as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Florin Lazar as a director on 15 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
21 January 2013Incorporation (36 pages)
21 January 2013Incorporation (36 pages)