TERRAMOD LIMITED

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

    Company NameTERRAMOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03049366
    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 TERRAMOD LIMITED?

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

    Where is TERRAMOD LIMITED located?

    Registered Office Address
    Victoria House
    26 Queen Victoria Street
    RG1 1TG Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRAMOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLA 912 LIMITEDApr 25, 1995Apr 25, 1995

    What are the latest accounts for TERRAMOD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TERRAMOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Dr Mark Andrew Enfield as a secretary on Jul 01, 2016

    2 pagesAP03

    Termination of appointment of Mortimer Burnett Ltd as a secretary on Jul 01, 2016

    1 pagesTM02

    Registered office address changed from The White House Mill Road Goring on Thames Oxfordshire RG8 9DD to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on Aug 12, 2016

    1 pagesAD01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2016

    Statement of capital on Aug 11, 2016

    • Capital: GBP 104.5
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 104.5
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 104.5
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

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

    7 pagesAR01

    Director's details changed for Dr Mark Andrew Enfield on Jun 04, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

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

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from Field's End Parson's Lane Ewelme Wallingford Oxfordshire OX10 6HP United Kingdom

    1 pagesAD02

    Director's details changed for Robert Stuart Glynne Jones on May 20, 2011

    2 pagesCH01

    Current accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    7 pagesAR01

    Annual return made up to Apr 25, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of TERRAMOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENFIELD, Mark Andrew, Dr
    Ewelme
    Parsons Lane
    OX10 6HP Wallingford
    Fields End The Barns
    Oxfordshire
    England
    Secretary
    Ewelme
    Parsons Lane
    OX10 6HP Wallingford
    Fields End The Barns
    Oxfordshire
    England
    212094590001
    ENFIELD, Mark Andrew, Dr
    Ewelme
    OX10 6HP Wallingford
    Fields End
    Oxfordshire
    England
    Director
    Ewelme
    OX10 6HP Wallingford
    Fields End
    Oxfordshire
    England
    EnglandBritish41159270007
    JONES, Robin Stuart Glynne
    41 Royal Crescent
    W11 4SN London
    Director
    41 Royal Crescent
    W11 4SN London
    United KingdomBritish47190210002
    YUKLER, Mehmet Arif, Doctor
    4108 Rainsong Drive
    Dallas
    75287 Texas
    Usa
    Director
    4108 Rainsong Drive
    Dallas
    75287 Texas
    Usa
    UsaAmerican45341020001
    BURNETT, Shayne Margol
    Cleeve Cottage
    Mill Road
    RG8 9DD Goring On Thames
    Oxfordshire
    Secretary
    Cleeve Cottage
    Mill Road
    RG8 9DD Goring On Thames
    Oxfordshire
    British56381160003
    ENFIELD, Mark Andrew, Dr
    Arbor House
    The Coombe, Streatley
    RG8 9QF Reading
    Berkshire
    Secretary
    Arbor House
    The Coombe, Streatley
    RG8 9QF Reading
    Berkshire
    British41159270004
    BLANDY SERVICES LIMITED
    One Friar Street
    RG1 1DA Reading
    Berkshire
    Secretary
    One Friar Street
    RG1 1DA Reading
    Berkshire
    76644500002
    MORTIMER BURNETT LTD
    Mill Road
    Goring On Thames
    RG8 9DD Reading
    The White House
    Berkshire
    United Kingdom
    Secretary
    Mill Road
    Goring On Thames
    RG8 9DD Reading
    The White House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4041677
    81180600001
    SMITH, Michael Robert, Dr
    The Padang Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    Director
    The Padang Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    United KingdomBritish45341970001
    BLANDY NOMINEES LIMITED
    1 Friar Street
    RG1 1DA Reading
    Berkshire
    Director
    1 Friar Street
    RG1 1DA Reading
    Berkshire
    87733750001

    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