TERRA ECO.SYSTEMS LIMITED
Overview
| Company Name | TERRA ECO.SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00278567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TERRA ECO.SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLACK & BROWNLOW LIMITED | Aug 05, 1933 | Aug 05, 1933 |
What are the latest accounts for TERRA ECO.SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TERRA ECO.SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Wendy Irene Hay as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr David Andrew Gerrard as a director on Sep 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Wendy Irene Hay as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Strain as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Mcnulty as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Fifth Floor Kings Place 90 York Way London N1 9AG* on Jul 15, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Nicholas Colin Mcnulty as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Louise Strain on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Duncan Bates as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Louise Strain as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TERRA ECO.SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | Pentonville Road N1 9JY London 210 England | 163829450001 | |||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 | England | British | 160321140001 | |||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 168847650001 | |||||
| BEESON, Peter Geoffrey | Secretary | 20 Hollow Lane Shinfield RG2 9BT Reading Berkshire | British | 85234630001 | ||||||
| BOYEWSKA, Barbara | Secretary | 102 Woodfield Way N11 2NT London | British | 126518350001 | ||||||
| CAVE, Elizabeth Sian | Secretary | 29 Elmbridge Drive HA4 7UU Ruislip Middlesex | British | 29533090001 | ||||||
| HICKTON, Neil Colin | Secretary | 6 Francis Road Market Lavington SN10 4DH Devizes Wiltshire | British | 46336920001 | ||||||
| HUGHES, Kathryn Jane | Secretary | 11 Oldenburg Whiteley PO15 7EJ Fareham Hampshire | British | 23150790003 | ||||||
| MAGUIRE, Alan | Secretary | 12 Heath Close Mannings Heath RH13 6EE Horsham Sussex | British | 33153060001 | ||||||
| MILLS, Richard | Secretary | 156 Dale Valley Road Shirley SO16 6QW Southampton Hampshire | British | 38248370001 | ||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| SKELTON, Steven Donald | Secretary | Staff Cottage Blueys Farm Freith Road SL7 2HX Marlow Buckinghamshire | British | 7330680002 | ||||||
| STRAIN, Louise | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | 157754090001 | |||||||
| ATTFIELD, Keith Colin | Director | The Old Cottage Sandford RG5 4TD Reading Berkshire | British | 34327960001 | ||||||
| BANFIELD, David Leslie | Director | The Old School House Beedon Hill RG16 8SH Newbury Berkshire | British | 13457120001 | ||||||
| BATES, Duncan John Lucas | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | England | British | 44239310001 | |||||
| BEESON, Peter Geoffrey | Director | 20 Hollow Lane Shinfield RG2 9BT Reading Berkshire | United Kingdom | British | 85234630001 | |||||
| BOYEWSKA, Barbara | Director | 102 Woodfield Way N11 2NT London | United Kingdom | British | 126518350001 | |||||
| CHANT, Guy Arthur | Director | Flintstones Little London SP11 6JE Andover Hampshire | England | British | 29205270001 | |||||
| HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | 127404000001 | |||||
| HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | 13672800001 | |||||
| HAY, Wendy Irene | Director | Pentonville Road N1 9JY London 210 England | Scotland | British | 175989640001 | |||||
| MAGUIRE, Alan | Director | 12 Heath Close Mannings Heath RH13 6EE Horsham Sussex | British | 33153060001 | ||||||
| MCNULTY, Nicholas Colin | Director | Pentonville Road N1 9JY London 210 England | England | English | 169618920001 | |||||
| MILLINGTON, Carl Philip | Director | 11 The Crescent Mortimer Common RG7 3RX Reading Berkshire | British | 37248460001 | ||||||
| RAVENSCROFT, Janet Mary, Sol | Director | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| SKELTON, Steven Donald | Director | 95 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | 7330680007 | ||||||
| STRAIN, Louise Clare | Director | Pentonville Road N1 9JY London 210 England | England | British | 164598760002 |
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