Company NameTerra Technologies Limited
Company StatusDissolved
Company Number02216632
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCitycoral Limited (Corporation)
StatusClosed
Appointed20 June 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 24 July 2012)
Correspondence AddressBm Box 6785 27a Old Gloucester Street
London
WC1N 3XX
Secretary NameHandelimex Limited (Corporation)
StatusClosed
Appointed20 June 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 24 July 2012)
Correspondence AddressBm Box 6785 27 Old Gloucester Street
London
WC1N 3XX
Director NameJan Arnold De Kesel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2002)
RoleCorporate Executive
Correspondence AddressJ B Lombaertdreef 21
Drongen
9031
Belgium
Director NameMarcel Kamber
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1996(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 1997)
RoleCorporate Executive
Correspondence AddressHoftmattweg 21
Frenkendorf
4402

Location

Registered AddressSuite 4 5 Old Nichol Street
Corner Of Club Row
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 500
(3 pages)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 500
(3 pages)
19 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Handelimex Limited on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Citycoral Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Citycoral Limited on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Citycoral Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Handelimex Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Handelimex Limited on 1 October 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
12 April 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 20 June 2008 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 20 June 2008 with a full list of shareholders (3 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Accounts made up to 31 March 2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from suite 4 5 old nichol street corner of club row & old nichol street london E1 (1 page)
20 September 2009Registered office changed on 20/09/2009 from suite 4 5 old nichol street corner of club row & old nichol street london E1 (1 page)
2 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Sec 247-253 07/04/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Sec 247-253 07/04/2008
  • ELRES ‐ Elective resolution
(1 page)
29 September 2008Accounts made up to 31 March 2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 January 2008Return made up to 20/06/07; no change of members (6 pages)
25 January 2008Return made up to 20/06/07; no change of members (6 pages)
25 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 September 2007Accounts made up to 31 March 2007 (1 page)
3 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2006Return made up to 20/06/06; full list of members (6 pages)
11 September 2006Return made up to 20/06/06; full list of members (6 pages)
20 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 20/06/05; full list of members (6 pages)
15 August 2005Accounts made up to 31 March 2005 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 October 2004Return made up to 20/06/04; full list of members (6 pages)
26 October 2004Return made up to 20/06/04; full list of members (6 pages)
13 July 2004Accounts made up to 31 March 2004 (1 page)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2003Return made up to 20/06/03; full list of members (6 pages)
17 November 2003Return made up to 20/06/03; full list of members (6 pages)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2003Accounts made up to 31 March 2003 (2 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2003Return made up to 20/06/02; full list of members (7 pages)
13 May 2003Return made up to 20/06/02; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
26 June 2002Accounts made up to 31 March 2002 (1 page)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Accounts made up to 31 March 2001 (1 page)
14 August 2000Return made up to 20/06/00; full list of members (6 pages)
14 August 2000Return made up to 20/06/00; full list of members (6 pages)
17 May 2000Accounts made up to 31 March 2000 (2 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Return made up to 20/06/99; full list of members (5 pages)
7 December 1999Return made up to 20/06/99; full list of members (5 pages)
22 June 1999Accounts made up to 31 March 1999 (3 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Return made up to 20/06/98; full list of members (6 pages)
24 September 1998Return made up to 20/06/98; full list of members (6 pages)
18 April 1998Accounts made up to 31 March 1998 (3 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 September 1997Company name changed cbr international LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed cbr international LIMITED\certificate issued on 12/09/97 (2 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 September 1997Accounts made up to 31 March 1997 (3 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
1 November 1996Memorandum and Articles of Association (13 pages)
1 November 1996Memorandum and Articles of Association (13 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Company name changed industrial carbons LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed industrial carbons LIMITED\certificate issued on 11/10/96 (2 pages)
8 October 1996Delivery ext'd 3 mth 31/03/97 (2 pages)
8 October 1996Delivery ext'd 3 mth 31/03/97 (2 pages)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1996Return made up to 20/06/96; full list of members (5 pages)
25 June 1996Return made up to 20/06/96; full list of members (5 pages)
28 June 1995Accounts made up to 31 March 1995 (3 pages)
28 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)