Company NameTerra Mobile (UK) Limited
Company StatusDissolved
Company Number03841820
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Previous NameIobox (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMaria Jose Aguado
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed20 December 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressBueso Pineda 9
28
Madrid
073
Spain
Director NameVirginia Hutchinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleUk Country Manager
Correspondence Address11 Barton Street
London
SW1P 3NE
Director NameAdrian John Porter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(2 years after company formation)
Appointment Duration22 years, 6 months
RoleVp Uk Finance
Correspondence Address1a Western Road
Haywards Heath
West Sussex
RH16 3LR
Secretary NameAdrian John Porter
NationalityBritish
StatusCurrent
Appointed08 October 2001(2 years after company formation)
Appointment Duration22 years, 6 months
RoleVp Uk Finance
Correspondence Address1a Western Road
Haywards Heath
West Sussex
RH16 3LR
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameHenry Tore Nilert
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 January 2001)
RoleChief Operating Officer
Correspondence AddressFlat 3
7 Prince Of Wales Terrace
London
W8 5PG
Director NameJari Juhani Rainer Ovaskainen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 January 2001)
RoleManaging Director
Correspondence Address21 Halford Road
Richmond
Surrey
TW10 6AW
Secretary NameJari Juhani Rainer Ovaskainen
NationalityFinnish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 January 2001)
RoleManaging Director
Correspondence Address21 Halford Road
Richmond
Surrey
TW10 6AW
Director NameFrancisco Javier Fedriani Eznarriaga
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressPetoa De Castilla 3
28
Madrid
280746
Foreign
Secretary NameDavid Adam McDonagh
NationalityBritish
StatusResigned
Appointed20 December 2000(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2001)
RoleCompany Director
Correspondence Address32 Alma Grove
London
SE1 5PY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£454,000
Gross Profit-£181,000
Net Worth£116,000
Cash£1,297,000
Current Liabilities£2,476,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2004Dissolved (1 page)
20 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Return of final meeting in a members' voluntary winding up (4 pages)
19 December 2003Liquidators statement of receipts and payments (6 pages)
17 December 2002Registered office changed on 17/12/02 from: 10 lower grosvenor place london SW1W 0EN (1 page)
11 December 2002Appointment of a voluntary liquidator (1 page)
11 December 2002Declaration of solvency (3 pages)
11 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2002Return made up to 15/09/01; full list of members (6 pages)
5 December 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Ad 21/12/01--------- £ si 5813970@1=5813970 £ ic 3443434/9257404 (2 pages)
1 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2002Nc inc already adjusted 21/12/01 (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New secretary appointed;new director appointed (1 page)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
23 July 2001Full accounts made up to 31 December 2000 (14 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 2001£ nc 100/5000000 20/12/00 (2 pages)
5 January 2001Ad 20/12/00--------- £ si 3443433@1=3443433 £ ic 1/3443434 (2 pages)
19 December 2000Company name changed iobox (uk) LIMITED\certificate issued on 20/12/00 (2 pages)
29 September 2000Return made up to 15/09/00; full list of members (5 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Registered office changed on 07/06/00 from: 68 lombard street london EC3V 9LJ (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
18 January 2000Memorandum and Articles of Association (8 pages)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Memorandum and Articles of Association (8 pages)
17 January 2000Registered office changed on 17/01/00 from: 200 aldersgate street london EC1A 4HD (1 page)
10 January 2000Company name changed leafclose LIMITED\certificate issued on 10/01/00 (2 pages)
15 September 1999Incorporation (24 pages)