Active - Proposal to Strike off
Company Information for TERMINUS 58 LIMITED
OFFICIAL RECEIVERS OFFICE, 4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
00146440
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TERMINUS 58 LIMITED | ||
Legal Registered Office | ||
OFFICIAL RECEIVERS OFFICE 4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in LU5 | ||
Previous Names | ||
|
Company Number | 00146440 | |
---|---|---|
Company ID Number | 00146440 | |
Date formed | 1917-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 16/05/2015 | |
Return next due | 13/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-04 07:33:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Alan Goodwin on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HIBBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 1 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOODWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM, 1 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS JOHNSTON | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN HEARN | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 06/06/11 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/05/2011 | |
CERTNM | Company name changed polestar jowetts LIMITED\certificate issued on 12/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN GOODWIN on 2009-07-31 | |
CH01 | Director's details changed for Alan Goodwin on 2009-07-31 | |
288a | Director appointed peter douglas johnston | |
288b | Appointment terminated director richard timmins | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM, MARLBOROUGH COURT, SUNRISE PARKWAY LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6DY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/03/05 TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05 | |
363a | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE LONDON W1U 3PU | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE, LONDON, W1U 3PU | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERMINUS 58 LIMITED
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as TERMINUS 58 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |