Company NameTerrainvest Corporation Ltd
Company StatusDissolved
Company Number04473860
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKlaus Fehrmann
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2006(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 17 December 2019)
RoleSelf Employed
Country of ResidenceGermany
Correspondence Address20 Am Schlangenluch
GrÃœNheide
Brandenburg
15537
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2002(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2002(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameMr Thorsten Gneipel
StatusResigned
Appointed21 March 2016(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2016)
RoleCompany Director
Correspondence Address75 Wiesbadener Strasse
Berlin
14197
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2002(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2006)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusResigned
Appointed01 June 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2016)
Correspondence AddressPerseverance Works 9
Kingsland Road
London
E2 8DD
Director NameSouthwark Company Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2006(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address14 Cotton's Garden
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

20 at £1Klaus Fehrmann
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 July 2018Director's details changed for Klaus Fehrmann on 18 July 2018 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Termination of appointment of Thorsten Gneipel as a secretary on 21 March 2016 (1 page)
29 April 2016Termination of appointment of Thorsten Gneipel as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Thorsten Gneipel as a secretary on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Thorsten Gneipel as a secretary on 21 March 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Termination of appointment of London Secretary Services Ltd as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of London Secretary Services Ltd as a secretary on 21 March 2016 (1 page)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20
(4 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for London Secretary Services Ltd on 29 June 2010 (2 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Klaus Fehrmann on 29 June 2010 (2 pages)
21 July 2010Secretary's details changed for London Secretary Services Ltd on 29 June 2010 (2 pages)
21 July 2010Director's details changed for Klaus Fehrmann on 29 June 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 September 2008Return made up to 29/06/08; full list of members (3 pages)
25 September 2008Return made up to 29/06/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Registered office changed on 16/07/07 from: 84 perspective 100 westminster bridge road london SE1 7XA (1 page)
25 April 2007Return made up to 29/06/06; full list of members (2 pages)
25 April 2007Return made up to 29/06/06; full list of members (2 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
11 April 2007Registered office changed on 11/04/07 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Registered office changed on 06/07/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
26 September 2005Return made up to 29/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2005Return made up to 29/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003Return made up to 29/06/03; full list of members (6 pages)
28 August 2003Return made up to 29/06/03; full list of members (6 pages)
29 June 2002Incorporation (13 pages)
29 June 2002Incorporation (13 pages)