This company is commonly known as Terrafoundry Limited. The company was founded 7 years ago and was given the registration number 10602641. The firm's registered office is in 20 BIRCHIN LANE. You can find them at C/o Johnston Carmichael, Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TERRAFOUNDRY LIMITED |
---|---|---|
Company Number | : | 10602641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2017 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Johnston Carmichael, Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Johnston Carmichael, Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU | Director | 06 February 2017 | Active |
Apartment 44, Woden Street, Salford, United Kingdom, M5 4UE | Director | 06 February 2017 | Active |
Clytiau Poethion, Tyn-Y-Groes, Conwy, Wales, LL32 8TH | Director | 06 February 2017 | Active |
Mr Adam Kenneth Dean | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU |
Nature of control | : |
|
Mr Martyn Skene Ashworth | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Slater House, Woden Street, Salford, United Kingdom, M5 4UE |
Nature of control | : |
|
Mr Danny Webb | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | Clytiau Poethion, Tyn-Y-Groes, Conwy, Wales, LL32 8TH |
Nature of control | : |
|
Mr Adam Kenneth Dean | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Wingfield Street, Manchester, United Kingdom, M32 0PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2020-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.