Company NameTerrence Feldman Ltd.
Company StatusDissolved
Company Number03280329
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameShiyoko S Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAdetunji Abiodun Fadayiro
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address21 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Director NameAbiola Olalekan Odusanwo
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RolePublishing
Correspondence Address78
St Dionis Road
Parsons Green
London
SW6 4TU
Secretary NameAdetunji Abiodun Fadayiro
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address21 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Director NameIbitayo Ololade Fadayiro
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1997)
RoleFinancial Manager
Correspondence Address17 Embassy Court
Portsmouth Road
Surbiton
Surrey
KT6 4HW
Director NameNicholas Marfleet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(9 months after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleProgram Editor
Correspondence Address5 Capel House
South Place
Surbiton
Surrey
KT6 4HZ
Secretary NameIbitayo Ololade Fadayiro
NationalityBritish
StatusResigned
Appointed20 August 1997(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1997)
RoleFinancial Manager
Correspondence Address17 Embassy Court
Portsmouth Road
Surbiton
Surrey
KT6 4HW

Location

Registered Address21 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts18 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End18 May

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
3 February 2000Secretary resigned;director resigned (1 page)
22 November 1999Ad 10/11/98--------- £ si 2@1 (2 pages)
26 October 1999Accounts for a small company made up to 18 May 1998 (6 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
15 October 1999Return made up to 19/11/98; full list of members (7 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
23 January 1998Accounting reference date extended from 30/11/97 to 18/05/98 (1 page)
20 January 1998Return made up to 19/11/97; full list of members (8 pages)
18 September 1997Registered office changed on 18/09/97 from: 1 embassy court portsmouth road surbiton surrey KT6 4HW (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
1 August 1997Company name changed shiyoko s LIMITED\certificate issued on 04/08/97 (2 pages)
19 November 1996Incorporation (17 pages)