Company NameTermford Developments Limited
Company StatusDissolved
Company Number02237798
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 29 May 2001)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 29 May 2001)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed22 August 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 29 May 2001)
Correspondence Address49 Queens Gardens
London
W2 3AA

Location

Registered AddressC/0 Wm Brown (Registrars) Limite
49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Application for striking-off (1 page)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Return made up to 22/08/99; full list of members (8 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (4 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Return made up to 22/08/97; no change of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 August 1996Return made up to 22/08/96; no change of members (8 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
6 September 1995Return made up to 22/08/95; full list of members (10 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o wm brown (registrars) LTD 31 lancaster gate london W2 3LP (1 page)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (2 pages)