Company NameTerrainvest London Ltd
Company StatusDissolved
Company Number04116870
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Dissolution Date11 June 2019 (4 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 NameArnim Fehrmann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2006(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 11 June 2019)
RoleManagement
Country of ResidenceGermany
Correspondence AddressRudolf Breitscheid Str 47
Hoppegarten
Brandenburg 15366
Germany
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameHelmut Deutscher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(11 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2002)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2001(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusResigned
Appointed01 January 2006(5 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2019)
Correspondence AddressPerseverance Works 9
Kingsland Road
London
E2 8DD

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Armin Fehrmann
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Termination of appointment of London Secretary Services Ltd as a secretary on 28 January 2019 (1 page)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 December 2016Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 14 Cotton's Gardens London E2 8DN on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 14 Cotton's Gardens London E2 8DN on 21 December 2016 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2016Registered office address changed from Perseverance Works, 9 Kingsland Road London E8 2DD to 9 Perseverance Works Kingsland Road London E2 8DD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Perseverance Works, 9 Kingsland Road London E8 2DD to 9 Perseverance Works Kingsland Road London E2 8DD on 12 January 2016 (1 page)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100,000
(4 pages)
31 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100,000
(4 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(4 pages)
20 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(4 pages)
23 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 January 2011Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages)
11 January 2011Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages)
11 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Arnim Tehimann on 3 February 2010 (2 pages)
11 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 February 2010Secretary's details changed for London Secretary Services Ltd on 28 November 2009 (2 pages)
15 February 2010Secretary's details changed for London Secretary Services Ltd on 28 November 2009 (2 pages)
15 February 2010Director's details changed for Arnim Tehimann on 28 November 2009 (2 pages)
15 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Arnim Tehimann on 28 November 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 December 2008Return made up to 29/11/08; full list of members (3 pages)
9 December 2008Return made up to 29/11/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page)
8 January 2008Return made up to 29/11/07; full list of members (2 pages)
8 January 2008Return made up to 29/11/07; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 29/11/06; full list of members (2 pages)
8 February 2007Return made up to 29/11/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
30 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 February 2006Return made up to 29/11/05; full list of members (2 pages)
21 February 2006Return made up to 29/11/05; full list of members (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Registered office changed on 05/02/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
5 February 2006Registered office changed on 05/02/06 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
5 February 2006Secretary resigned (1 page)
9 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Registered office changed on 09/11/04 from: southbank house black prince road london SE1 7SJ (1 page)
9 November 2004Registered office changed on 09/11/04 from: southbank house black prince road london SE1 7SJ (1 page)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 January 2004Return made up to 29/11/03; full list of members (6 pages)
23 January 2004Return made up to 29/11/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 February 2003Return made up to 29/11/02; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
21 February 2003Return made up to 29/11/02; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
29 November 2000Incorporation (13 pages)
29 November 2000Incorporation (13 pages)