Company NameTerminal Properties Limited
Company StatusDissolved
Company Number04874040
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Alexander Fernandes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Annes Gardens
Enfield
Middlesex
EN1 2JN
Secretary NameAlan John Marshall
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 March 2007)
RoleAccountant
Correspondence Address5 Hickman Road
Chadwell Heath
Romford
Essex
RM6 4PA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameBrian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInformation Consulta
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameFlavia Fatima Fernandes
NationalityBritish
StatusResigned
Appointed09 July 2004(10 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address10 Queen Annes Gardens
Enfield
EN1 2JN

Location

Registered AddressProperity House
16 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 June 2006Return made up to 21/08/05; full list of members (6 pages)
13 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 January 2005Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 December 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
15 July 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (3 pages)
18 February 2004New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
21 August 2003Incorporation (16 pages)