Chiswick
London
W4 1NG
Director Name | Mr Robert Edward Lane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 June 2013) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green Cotherstone Barnard Castle County Durham DL12 9PQ |
Director Name | Kenneth Wright Grundy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Benington Bury Farm Benington Hertfordshire SG2 7LN |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | www.terracehill.co.uk |
---|---|
Telephone | 020 37271000 |
Telephone region | London |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Terrace Hill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254 |
Current Liabilities | £152,468 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
5 July 2012 | Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
3 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
3 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 October 2010 | Termination of appointment of Philip Leech as a director (1 page) |
26 October 2010 | Termination of appointment of Philip Leech as a director (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
25 August 2009 | Accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
31 July 2009 | Appointment Terminated Director kenneth grundy (1 page) |
31 July 2009 | Appointment terminated director kenneth grundy (1 page) |
27 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 August 2008 | Director appointed robert edward lane (4 pages) |
8 August 2008 | Director appointed robert edward lane (4 pages) |
8 August 2008 | Director appointed kenneth wright grundy (3 pages) |
8 August 2008 | Director appointed kenneth wright grundy (3 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 April 2008 | Accounts made up to 31 October 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 51 eastcheap london EC3M 1JP (1 page) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (4 pages) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (4 pages) |
4 October 2006 | Secretary resigned (1 page) |
25 July 2006 | Company name changed minmar (774) LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed minmar (774) LIMITED\certificate issued on 25/07/06 (2 pages) |
28 June 2006 | Incorporation (27 pages) |