TERRA ECO.SYSTEMS LIMITED

TERRA ECO.SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTERRA ECO.SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00278567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TERRA ECO.SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TERRA ECO.SYSTEMS LIMITED located?

    Registered Office Address
    210 Pentonville Road
    N1 9JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRA ECO.SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLACK & BROWNLOW LIMITEDAug 05, 1933Aug 05, 1933

    What are the latest accounts for TERRA ECO.SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TERRA ECO.SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100
    SH01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Termination of appointment of Wendy Irene Hay as a director on Dec 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mr David Andrew Gerrard as a director on Sep 26, 2014

    2 pagesAP01

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Wendy Irene Hay as a director

    2 pagesAP01

    Appointment of Miss Celia Rosalind Gough as a director

    2 pagesAP01

    Termination of appointment of Louise Strain as a director

    1 pagesTM01

    Termination of appointment of Nicholas Mcnulty as a director

    1 pagesTM01

    Registered office address changed from * Fifth Floor Kings Place 90 York Way London N1 9AG* on Jul 15, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr Nicholas Colin Mcnulty as a director

    2 pagesAP01

    Director's details changed for Miss Louise Strain on Oct 01, 2012

    2 pagesCH01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Duncan Bates as a director

    1 pagesTM01

    Appointment of Miss Louise Strain as a director

    2 pagesAP01

    Who are the officers of TERRA ECO.SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Elaine Margaret
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    163829450001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish160321140001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish168847650001
    BEESON, Peter Geoffrey
    20 Hollow Lane
    Shinfield
    RG2 9BT Reading
    Berkshire
    Secretary
    20 Hollow Lane
    Shinfield
    RG2 9BT Reading
    Berkshire
    British85234630001
    BOYEWSKA, Barbara
    102 Woodfield Way
    N11 2NT London
    Secretary
    102 Woodfield Way
    N11 2NT London
    British126518350001
    CAVE, Elizabeth Sian
    29 Elmbridge Drive
    HA4 7UU Ruislip
    Middlesex
    Secretary
    29 Elmbridge Drive
    HA4 7UU Ruislip
    Middlesex
    British29533090001
    HICKTON, Neil Colin
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    Secretary
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    British46336920001
    HUGHES, Kathryn Jane
    11 Oldenburg
    Whiteley
    PO15 7EJ Fareham
    Hampshire
    Secretary
    11 Oldenburg
    Whiteley
    PO15 7EJ Fareham
    Hampshire
    British23150790003
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Secretary
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    MILLS, Richard
    156 Dale Valley Road
    Shirley
    SO16 6QW Southampton
    Hampshire
    Secretary
    156 Dale Valley Road
    Shirley
    SO16 6QW Southampton
    Hampshire
    British38248370001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Secretary
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    SKELTON, Steven Donald
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    Secretary
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    British7330680002
    STRAIN, Louise
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Secretary
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    157754090001
    ATTFIELD, Keith Colin
    The Old Cottage
    Sandford
    RG5 4TD Reading
    Berkshire
    Director
    The Old Cottage
    Sandford
    RG5 4TD Reading
    Berkshire
    British34327960001
    BANFIELD, David Leslie
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    Director
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    British13457120001
    BATES, Duncan John Lucas
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Fifth Floor
    EnglandBritish44239310001
    BEESON, Peter Geoffrey
    20 Hollow Lane
    Shinfield
    RG2 9BT Reading
    Berkshire
    Director
    20 Hollow Lane
    Shinfield
    RG2 9BT Reading
    Berkshire
    United KingdomBritish85234630001
    BOYEWSKA, Barbara
    102 Woodfield Way
    N11 2NT London
    Director
    102 Woodfield Way
    N11 2NT London
    United KingdomBritish126518350001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritish29205270001
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritish127404000001
    HARPER, William Ronald, Mr.
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    Director
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    United KingdomBritish13672800001
    HAY, Wendy Irene
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    ScotlandBritish175989640001
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Director
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    MCNULTY, Nicholas Colin
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandEnglish169618920001
    MILLINGTON, Carl Philip
    11 The Crescent
    Mortimer Common
    RG7 3RX Reading
    Berkshire
    Director
    11 The Crescent
    Mortimer Common
    RG7 3RX Reading
    Berkshire
    British37248460001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Director
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    British7330680007
    STRAIN, Louise Clare
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish164598760002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0