This company is commonly known as Terrywood Agencies Ltd. The company was founded 9 years ago and was given the registration number 09379562. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TERRYWOOD AGENCIES LTD |
---|---|---|
Company Number | : | 09379562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2015 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 20 January 2015 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 08 January 2015 | Active |
Mr Israel Kahn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-03 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Officers | Termination director company. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.