Company NameTerra Firma Garden Centre Limited
DirectorMalachy Gerard Dunne
Company StatusDissolved
Company Number03481998
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameTerra Firma Landscapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMalachy Gerard Dunne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleLandscaper
Correspondence AddressHigh Carvedras
Constantine
Falmouth
Cornwall
TR11 5QE
Secretary NameRose Cecil
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Carvedras
Constantine
Falmouth
Cornwall
TR11 5QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,725
Cash£200
Current Liabilities£136,766

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2007Dissolved (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Statement of affairs (6 pages)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2005Registered office changed on 21/09/05 from: the plaza building lee high road london SE13 5PT (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 March 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 February 2004Return made up to 16/12/03; full list of members (6 pages)
15 August 2003Return made up to 16/12/02; full list of members (6 pages)
2 July 2003Memorandum and Articles of Association (9 pages)
25 June 2003Company name changed terra firma landscapes LIMITED\certificate issued on 25/06/03 (2 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 August 2002Director's particulars changed (1 page)
11 February 2002Return made up to 16/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 February 2001Return made up to 16/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 December 1999Return made up to 16/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 February 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
20 January 1998Ad 16/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
16 December 1997Incorporation (17 pages)