Company NameTerrier Design And Build Limited
DirectorJulie Dunne
Company StatusActive - Proposal to Strike off
Company Number08278626
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Julie Dunne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Mount Ararat Road
Richmond
Surrey
TW10 6PL

Contact

Websiteterrierdesignandbuild.com
Email address[email protected]
Telephone020 88981858
Telephone regionLondon

Location

Registered Address21 Oldfield Road
Hampton
TW12 2AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,591
Cash£107
Current Liabilities£392,624

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 November 2022 (1 year, 5 months ago)
Next Return Due16 November 2023 (overdue)

Filing History

8 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 2 November 2021 with updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 April 2021Total exemption full accounts made up to 31 May 2019 (5 pages)
23 April 2021Confirmation statement made on 2 November 2020 with updates (2 pages)
23 April 2021Administrative restoration application (3 pages)
12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 156 Sheen Road Richmond TW9 1UU England to 21 Oldfield Road Hampton TW12 2AD on 6 August 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Registered office address changed from 83 Mount Ararat Road Richmond Surrey TW10 6PL to 156 Sheen Road Richmond TW9 1UU on 17 April 2018 (1 page)
13 April 2018Elect to keep the directors' residential address register information on the public register (1 page)
23 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
22 January 2016Registered office address changed from 70 Churchview Road Twickenham TW2 5BU to 83 Mount Ararat Road Richmond Surrey TW10 6PL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 70 Churchview Road Twickenham TW2 5BU to 83 Mount Ararat Road Richmond Surrey TW10 6PL on 22 January 2016 (1 page)
22 January 2016Director's details changed for Ms Julie Dunne on 1 November 2015 (2 pages)
22 January 2016Director's details changed for Ms Julie Dunne on 1 November 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Director's details changed for Julie Dunne on 1 January 2014 (2 pages)
1 December 2014Director's details changed for Julie Dunne on 1 January 2014 (2 pages)
1 December 2014Director's details changed for Julie Dunne on 1 January 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Registered office address changed from 222 Great Western Road London W11 1BD on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 222 Great Western Road London W11 1BD on 17 December 2013 (1 page)
12 December 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
12 December 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
2 November 2012Incorporation (36 pages)
2 November 2012Incorporation (36 pages)