Company NameTerfloth & Kennedy (U.K.) Limited
Company StatusDissolved
Company Number01036817
CategoryPrivate Limited Company
Incorporation Date3 January 1972(52 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameBoerries Herbert Terfloth
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityGerman
StatusClosed
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressSt James Club
Marmora Bay
Antigua
Director NameMarc Terfloth
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman & Canadian
StatusClosed
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 26 June 2007)
RoleExecutive Vice President
Correspondence Address644 Argyle Avenue
Quebec
H3y 2g4
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 1997(25 years, 5 months after company formation)
Appointment Duration10 years (closed 26 June 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameJoseph Lee
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityJamaican
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleCompany Manager
Correspondence Address64 Harbour Street
Kingston
Foreign
Jamaica
Director NameAlan John Mills
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRusper House Dormans Park
East Grinstead
Sussex
RH19 2NE
Director NameDouglas Orane
Date of BirthDecember 1947 (Born 76 years ago)
NationalityJamaican
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 1997)
RoleCompany Manager
Correspondence Address64 Harbour Street
Kingston
Foreign
Jamaica
Secretary NameBoerries Herbert Terfloth
NationalityGerman
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 1997)
RoleCompany Director
Correspondence AddressC/O 4141 Sherbrooke Street West
Suite 440 Westmount
Quebec Canada H3z 1b8
Director NameAnthony Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed18 March 1994(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address64 Harbour Street
Kingston
Foreign
Jamaica
Director NamePeter Moss-Solomon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityJamaican
StatusResigned
Appointed06 September 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address64 Harbour Street
Kingston
Jamica
West Indies

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,202
Gross Profit£816
Net Worth£11,151
Cash£17,195
Current Liabilities£10,246

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
13 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 05/03/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 March 2004Return made up to 05/03/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
3 May 2003Full accounts made up to 31 December 2001 (10 pages)
8 April 2003Return made up to 05/03/03; full list of members (6 pages)
25 March 2002Return made up to 05/03/02; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: allington house 3 station approach ashford middlesex TW15 2QN (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Return made up to 05/03/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Return made up to 05/03/00; full list of members (5 pages)
12 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 March 1999Return made up to 05/03/99; full list of members (6 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Return made up to 05/03/98; full list of members (7 pages)
27 January 1998Director's particulars changed (1 page)
14 January 1998Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: eagle hse 1-2 parkshott richmond surrey TW9 2RG (1 page)
27 April 1997Return made up to 05/03/97; full list of members (8 pages)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
5 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 March 1996Return made up to 05/03/96; full list of members (8 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1995Return made up to 05/03/95; full list of members (16 pages)