Company NameTernpress Limited
Company StatusDissolved
Company Number04197799
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameAhmed Bhoola
NationalitySouth African
StatusClosed
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2010)
RoleSecretary
Correspondence AddressFlat 8 Kingsbridge Court
28 Coverdale Road
London
NW2 4BY
Director NameMohammed Shafee Dockrat
Date of BirthApril 1963 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 23 March 2010)
RoleManager
Correspondence AddressFlat 6 Lakeview
119 Arthur Road
London
SW19 7DR
Director NameAbdul Khalik Amejee
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address70 Upper Tooting Road
Tooting
London
SW17 7PB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 August 2005Return made up to 10/04/05; full list of members (6 pages)
10 August 2005Return made up to 10/04/05; full list of members (6 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
12 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 June 2004Return made up to 10/04/04; full list of members (6 pages)
7 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 May 2002Return made up to 10/04/02; full list of members (6 pages)
8 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page)
29 May 2001Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page)
10 April 2001Incorporation (15 pages)