Company NameTerminus Road (Nominee 1) Limited
Company StatusDissolved
Company Number08853035
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameGrant Worrall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 December 2023)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed20 January 2014(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.landg.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 August 2021Delivered on: 6 August 2021
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2017Delivered on: 9 June 2017
Persons entitled: Wells Fargo N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
23 September 2023Application to strike the company off the register (1 page)
13 September 2023Director's details changed for Grant Worrall on 26 July 2023 (2 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
6 August 2021Registration of charge 088530350002, created on 5 August 2021 (17 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 September 2020Director's details changed for Mr Michael Donald Barrie on 20 January 2014 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 September 2019Appointment of Grant Worrall as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
9 June 2017Registration of charge 088530350001, created on 1 June 2017 (44 pages)
9 June 2017Registration of charge 088530350001, created on 1 June 2017 (44 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)