Company NameTerm Investments (London) Limited
Company StatusDissolved
Company Number03776291
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Hamburger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Gosport Road
Chawton
Alton
Hampshire
GU34 3DQ
Director NameElias Sulman Zilkha
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySwiss
StatusClosed
Appointed02 June 1999(1 week, 2 days after company formation)
Appointment Duration5 years (closed 15 June 2004)
RoleCompany Director
Correspondence Address6 Place Camoletti
1207 Geneve
Foreign
Secretary NameMr Michael Patrick Hamburger
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years after company formation)
Appointment Duration3 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Gosport Road
Chawton
Alton
Hampshire
GU34 3DQ
Secretary NameRichard Graham Grimshaw
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Westfield Avenue
Woking
Surrey
GU22 9PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House 1 Devonshire
Street, London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,513
Cash£2,058
Current Liabilities£54,409

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 24/05/03; no change of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 June 2002Return made up to 24/05/02; no change of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
11 November 1999Ad 26/10/99--------- us$ si [email protected]=24998 us$ ic 2/25000 (2 pages)
3 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
22 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
24 May 1999Incorporation (15 pages)