TERRAMOD LIMITED
Overview
| Company Name | TERRAMOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03049366 |
| 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 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 Address | No |
What were the previous names of TERRAMOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLA 912 LIMITED | Apr 25, 1995 | Apr 25, 1995 |
What are the latest accounts for TERRAMOD LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for TERRAMOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Dr Mark Andrew Enfield as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mortimer Burnett Ltd as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Dr Mark Andrew Enfield on Jun 04, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Field's End Parson's Lane Ewelme Wallingford Oxfordshire OX10 6HP United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Robert Stuart Glynne Jones on May 20, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Apr 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of TERRAMOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ENFIELD, Mark Andrew, Dr | Secretary | Ewelme Parsons Lane OX10 6HP Wallingford Fields End The Barns Oxfordshire England | 212094590001 | |||||||||||
| ENFIELD, Mark Andrew, Dr | Director | Ewelme OX10 6HP Wallingford Fields End Oxfordshire England | England | British | 41159270007 | |||||||||
| JONES, Robin Stuart Glynne | Director | 41 Royal Crescent W11 4SN London | United Kingdom | British | 47190210002 | |||||||||
| YUKLER, Mehmet Arif, Doctor | Director | 4108 Rainsong Drive Dallas 75287 Texas Usa | Usa | American | 45341020001 | |||||||||
| BURNETT, Shayne Margol | Secretary | Cleeve Cottage Mill Road RG8 9DD Goring On Thames Oxfordshire | British | 56381160003 | ||||||||||
| ENFIELD, Mark Andrew, Dr | Secretary | Arbor House The Coombe, Streatley RG8 9QF Reading Berkshire | British | 41159270004 | ||||||||||
| BLANDY SERVICES LIMITED | Secretary | One Friar Street RG1 1DA Reading Berkshire | 76644500002 | |||||||||||
| MORTIMER BURNETT LTD | Secretary | Mill Road Goring On Thames RG8 9DD Reading The White House Berkshire United Kingdom |
| 81180600001 | ||||||||||
| SMITH, Michael Robert, Dr | Director | The Padang Back Lane HP8 4PB Chalfont St Giles Buckinghamshire | United Kingdom | British | 45341970001 | |||||||||
| BLANDY NOMINEES LIMITED | 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