Company NameTerbar Limited
Company StatusDissolved
Company Number04135689
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarl Goodwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2004)
RoleManager
Correspondence AddressFlat 11
55 Saffron Hill
London
EC1N 8QX
Director NameDavid Michael Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressWoodlands
Main Drive
Moreton Paddox
Warwickshire
CV35 9BT
Secretary NameCarl Goodwin
NationalityBritish
StatusClosed
Appointed28 November 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 February 2004)
RoleManager
Correspondence AddressFlat 11
55 Saffron Hill
London
EC1N 8QX
Director NameSimon Gardiner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address63 Tamworth Lane
Mitcham
Surrey
CR4 1DG
Secretary NameWig & Pen Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered AddressFlat 11
55 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
7 September 2003Full accounts made up to 31 December 2002 (4 pages)
3 September 2003Application for striking-off (1 page)
30 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: no 3 10-12 north mews london WC1N 2JN (2 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
18 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
20 August 2001£ nc 100/5000 12/07/01 (1 page)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Ad 23/05/01-15/08/01 £ si 4980@1=4980 £ ic 20/5000 (3 pages)
4 June 2001Ad 22/05/01--------- £ si 18@1=18 £ ic 2/20 (3 pages)
4 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
4 January 2001Incorporation (14 pages)