Terrick
Buckinghamshire
HP22 5XP
Director Name | Mrs Rachael Helen Barrett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Terrick House Terrick Aylesbury Buckinghamshire HP22 5XP |
Secretary Name | RJB Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 21 July 2015) |
Correspondence Address | 22 Gilbert Street London W1K 5HD |
Secretary Name | Mr Adriaan Willem Baars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Terrick House Risborough Road Terrick Buckinghamshire HP22 5XP |
Director Name | Leonard David James Wallis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Highcroft 79 Kippington Road Sevenoaks Kent TN13 2LN |
Secretary Name | Andrea Gillian Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kippington Road Sevenoaks Kent TN13 2LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 May 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 3 March 2012 no member list (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
6 June 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
6 June 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Leonard Wallis as a director (2 pages) |
10 May 2010 | Termination of appointment of Leonard Wallis as a director (2 pages) |
10 May 2010 | Termination of appointment of Andrea Wallis as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Andrea Wallis as a secretary (2 pages) |
28 April 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
28 April 2010 | Secretary's details changed for Rjb Secretaries Ltd on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Rjb Secretaries Ltd on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Rjb Secretaries Ltd on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 July 2009 | Secretary appointed rjb secretaries LTD (2 pages) |
9 July 2009 | Appointment terminated secretary adriaan baars (1 page) |
9 July 2009 | Appointment terminated secretary adriaan baars (1 page) |
9 July 2009 | Secretary appointed rjb secretaries LTD (2 pages) |
13 May 2009 | Annual return made up to 03/03/09 (10 pages) |
13 May 2009 | Annual return made up to 03/03/09 (10 pages) |
13 May 2009 | Director and secretary's change of particulars / adriaan baars / 01/12/2007 (1 page) |
13 May 2009 | Director and secretary's change of particulars / adriaan baars / 01/12/2007 (1 page) |
13 May 2009 | Director's change of particulars / rachael barreit / 01/12/2007 (1 page) |
13 May 2009 | Director's change of particulars / rachael barreit / 01/12/2007 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 July 2008 | Secretary appointed andrea gillian wallis (2 pages) |
24 July 2008 | Secretary appointed andrea gillian wallis (2 pages) |
9 July 2008 | Annual return made up to 03/03/08 (4 pages) |
9 July 2008 | Annual return made up to 03/03/08 (4 pages) |
9 July 2008 | Director appointed leonard david james wallis (2 pages) |
9 July 2008 | Director appointed leonard david james wallis (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 May 2007 | Annual return made up to 03/03/07
|
8 May 2007 | Annual return made up to 03/03/07
|
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Incorporation (16 pages) |