TERMINUS 2 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290563

Incorporation date

25/08/1988

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon09/07/2012
Final Gazette dissolved following liquidation
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon09/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon15/08/2011
Insolvency filing
dot icon31/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/06/2011
Statement of administrator's proposal
dot icon06/06/2011
Result of meeting of creditors
dot icon17/05/2011
Statement of affairs with form 2.14B
dot icon10/05/2011
Certificate of change of name
dot icon10/05/2011
Change of name notice
dot icon02/05/2011
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2011-05-03
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/04/2011
Appointment of an administrator
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-09-30
dot icon26/10/2009
Secretary's details changed for Alan Goodwin on 2009-07-31
dot icon21/10/2009
Director's details changed for Alan Goodwin on 2009-07-31
dot icon17/05/2009
Return made up to 18/05/09; full list of members
dot icon29/04/2009
Director appointed peter douglas johnston
dot icon29/04/2009
Appointment Terminated Director richard timmins
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon29/05/2008
Return made up to 18/05/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-09-30
dot icon28/03/2008
Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
dot icon30/01/2008
Director's particulars changed
dot icon22/01/2008
New director appointed
dot icon15/08/2007
Director resigned
dot icon07/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon13/03/2007
Resolutions
dot icon21/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon11/07/2006
Ad 03/04/06--------- £ si [email protected]
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon02/07/2006
Return made up to 18/05/06; full list of members
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
Director resigned
dot icon08/01/2006
Accounting reference date extended from 29/09/04 to 30/09/04
dot icon02/01/2006
Full accounts made up to 2004-09-30
dot icon13/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon06/12/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon20/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon09/11/2005
Miscellaneous
dot icon27/10/2005
Court order
dot icon19/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon01/09/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon12/07/2004
Secretary resigned;director resigned
dot icon25/05/2004
Return made up to 18/05/04; full list of members
dot icon11/03/2004
Return made up to 18/05/02; no change of members
dot icon02/11/2003
Full accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 18/05/03; no change of members
dot icon25/02/2003
Director's particulars changed
dot icon05/10/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU
dot icon08/05/2002
Director resigned
dot icon14/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon27/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2000-09-30
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon28/02/2001
New director appointed
dot icon29/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon25/06/2000
Full accounts made up to 1999-09-30
dot icon22/05/2000
Return made up to 18/05/00; no change of members
dot icon06/03/2000
Director's particulars changed
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon23/05/1999
Return made up to 18/05/99; full list of members
dot icon02/03/1999
Director's particulars changed
dot icon05/02/1999
Director's particulars changed
dot icon14/09/1998
New director appointed
dot icon09/09/1998
Registered office changed on 10/09/98 from: park street aylesbury buckinghamshire HP20 1LB
dot icon31/08/1998
Director resigned
dot icon25/08/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon12/07/1998
Auditor's resignation
dot icon09/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon01/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon01/07/1998
Ad 19/06/98--------- £ si 37000000@1=37000000 £ ic 20212127/57212127
dot icon01/07/1998
Nc inc already adjusted 19/06/98
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=66 £ ic 20212061/20212127
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=48 £ ic 20212013/20212061
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=2255 £ ic 20209758/20212013
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=61 £ ic 20209697/20209758
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=150 £ ic 20209547/20209697
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=903 £ ic 20208644/20209547
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=3547 £ ic 20205097/20208644
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=9162 £ ic 20195935/20205097
dot icon17/06/1998
Ad 11/06/98--------- £ si [email protected]=2485 £ ic 20193450/20195935
dot icon07/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Return made up to 18/05/98; bulk list available separately
dot icon02/06/1998
Director's particulars changed
dot icon23/05/1998
Director's particulars changed
dot icon24/09/1997
Full group accounts made up to 1996-12-31
dot icon16/07/1997
Ad 26/06/97--------- £ si [email protected]=180949 £ ic 20012500/20193449
dot icon16/07/1997
Nc inc already adjusted 26/06/97
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon22/06/1997
Commission payable relating to shares
dot icon03/06/1997
Return made up to 18/05/97; bulk list available separately
dot icon27/05/1997
Director's particulars changed
dot icon08/12/1996
New director appointed
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon09/06/1996
Full group accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 18/05/96; bulk list available separately
dot icon11/02/1996
Resolutions
dot icon25/01/1996
Director resigned
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon09/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon06/08/1995
Director resigned
dot icon10/07/1995
Full group accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 18/05/95; bulk list available separately
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 22/11/94 from: rembrandt house whippendell road watford WD1 7PP
dot icon16/11/1994
Declaration of mortgage charge released/ceased
dot icon16/11/1994
Declaration of mortgage charge released/ceased
dot icon18/10/1994
Particulars of mortgage/charge
dot icon09/08/1994
Full group accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 18/05/94; full list of members
dot icon24/04/1994
New director appointed
dot icon25/01/1994
Certificate of change of name
dot icon16/01/1994
Director resigned
dot icon04/10/1993
Director resigned
dot icon19/09/1993
Ad 09/07/92--------- £ si [email protected]
dot icon05/09/1993
Full group accounts made up to 1992-12-31
dot icon20/06/1993
Resolutions
dot icon15/06/1993
Return made up to 18/05/93; bulk list available separately
dot icon22/02/1993
Memorandum and Articles of Association
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon24/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon16/09/1992
£ ic 81849584/81816758 09/07/92 £ sr [email protected]=32826
dot icon02/08/1992
£ ic 81882410/81849584 09/07/92 £ sr [email protected]=32826
dot icon02/08/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Conve 26/05/92
dot icon18/06/1992
Ad 26/05/92--------- £ si [email protected]=85000 £ si 19915000@1=19915000 £ ic 61882410/81882410
dot icon18/06/1992
Nc inc already adjusted 26/05/92
dot icon18/06/1992
Memorandum and Articles of Association
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon08/06/1992
Director resigned
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon04/06/1992
Commission payable relating to shares
dot icon25/05/1992
Return made up to 18/05/92; bulk list available separately
dot icon09/12/1991
Director resigned
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon27/08/1991
Ad 20/08/91--------- £ si [email protected]=813 £ ic 61881596/61882409
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon03/07/1991
Return made up to 18/05/91; bulk list available separately
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon28/01/1991
Ad 08/01/91--------- £ si 40536475@1=40536475 £ si [email protected]=9265 £ ic 570031/41115771
dot icon17/01/1991
Ad 24/12/90--------- £ si [email protected]=500 £ ic 569531/570031
dot icon17/01/1991
Memorandum and Articles of Association
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon08/01/1991
Particulars of property mortgage/charge
dot icon03/09/1990
Registered office changed on 04/09/90 from: 282 waterloo road london SE1 8RQ
dot icon18/07/1990
Full accounts made up to 1989-01-13
dot icon30/05/1990
Full group accounts made up to 1989-12-31
dot icon30/05/1990
Return made up to 18/05/90; full list of members
dot icon23/01/1990
Particulars of property mortgage/charge
dot icon23/01/1990
Particulars of property mortgage/charge
dot icon21/01/1990
Return made up to 18/12/89; full list of members
dot icon23/07/1989
New director appointed
dot icon25/06/1989
Secretary resigned;new secretary appointed
dot icon25/06/1989
Registered office changed on 26/06/89 from: tring road aylesbury bucks HP20 1LB
dot icon15/03/1989
Wd 06/03/89 ad 13/01/89--------- £ si 20943240@1=20943240 £ si [email protected]=357267 £ ic 32531/21333038
dot icon13/03/1989
New director appointed
dot icon13/03/1989
New director appointed
dot icon13/03/1989
New director appointed
dot icon12/03/1989
Registered office changed on 13/03/89 from: royex house aldermanbury square london EC2 V7L
dot icon14/02/1989
Wd 27/01/89 ad 21/12/88--------- £ si 30000@1=30000 £ ic 2531/32531
dot icon14/02/1989
Wd 27/01/89 ad 12/12/88--------- £ si [email protected]=2529 £ ic 2/2531
dot icon14/02/1989
Nc inc already adjusted
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
S-div
dot icon14/02/1989
Nc inc already adjusted
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon07/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1989
Accounting reference date notified as 31/12
dot icon26/01/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Certificate of change of name
dot icon25/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashfield, John George
Director
01/09/1996 - 01/01/2006
7
Read, James Allan
Director
02/06/1992 - 15/06/1998
19
Bryan, Nicholas Martin
Director
19/06/1998 - 12/09/2002
33
Brooks, Roderick Hilary
Director
02/06/1992 - 19/06/1998
46
Rowlands, Simon Nicholas
Director
02/06/1992 - 26/11/1996
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TERMINUS 2 LIMITED

TERMINUS 2 LIMITED is an(a) Dissolved company incorporated on 25/08/1988 with the registered office located at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TERMINUS 2 LIMITED?

toggle

TERMINUS 2 LIMITED is currently Dissolved. It was registered on 25/08/1988 and dissolved on 09/07/2012.

Where is TERMINUS 2 LIMITED located?

toggle

TERMINUS 2 LIMITED is registered at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB.

What does TERMINUS 2 LIMITED do?

toggle

TERMINUS 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TERMINUS 2 LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved following liquidation.