Company NameTerrace Hill (Templar) Nominee Limited
Company StatusDissolved
Company Number05171484
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameDwsco 2542 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdam John Winton Pratt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 26 May 2009)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Stanton St. Bernard
Marlborough
Wiltshire
SN8 4LP
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 August 2007(3 years after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
Correspondence Address144 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed29 July 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 01 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
4 April 2008Director's change of particulars / adam pratt / 27/11/2007 (1 page)
3 August 2007Return made up to 06/07/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
10 May 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Director resigned (1 page)
23 August 2006Return made up to 06/07/06; full list of members (3 pages)
31 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
29 December 2005Section 394 (1 page)
9 August 2005Return made up to 06/07/05; full list of members (3 pages)
15 March 2005Particulars of mortgage/charge (17 pages)
22 November 2004Resolutions
  • RES13 ‐ Share issue/allotment 09/09/04
(3 pages)
22 November 2004Ad 09/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2004Memorandum and Articles of Association (14 pages)
22 September 2004Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
17 September 2004New secretary appointed;new director appointed (3 pages)
17 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 September 2004Registered office changed on 08/09/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
3 September 2004New director appointed (5 pages)
12 August 2004Company name changed dwsco 2542 LIMITED\certificate issued on 12/08/04 (2 pages)
6 July 2004Incorporation (19 pages)