This company is commonly known as Terryash Properties Limited. The company was founded 38 years ago and was given the registration number 01996769. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TERRYASH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01996769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 1986 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Holly Walk, London, NW3 6RA | Secretary | 10 May 1995 | Active |
4th Floor, 4 Victoria Square, St. Albans, AL1 3TF | Secretary | 15 July 2015 | Active |
4th Floor, 4 Victoria Square, St. Albans, AL1 3TF | Secretary | 15 July 2015 | Active |
65, Thurleigh Road, London, United Kingdom, SW12 8TZ | Secretary | 11 September 2015 | Active |
18, Holly Walk, London, NW3 6RA | Director | 17 July 1998 | Active |
65 Thurleigh Road, London, SW12 8TZ | Director | 17 July 1998 | Active |
18 Holly Walk, London, NW3 6RA | Secretary | - | Active |
23 Warwick Gardens, London, W14 8PH | Director | - | Active |
18 Holly Walk, London, NW3 6RA | Director | - | Active |
18 Holly Walk, London, NW3 6RA | Director | 10 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-07 | Resolution | Resolution. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Gazette | Gazette filings brought up to date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-09-30 | Officers | Appoint person secretary company with name date. | Download |
2015-09-25 | Officers | Appoint person secretary company with name date. | Download |
2015-09-25 | Officers | Appoint person secretary company with name date. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.