TERRAMOD LIMITED

Register to unlock more data on OkredoRegister

TERRAMOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03049366

Incorporation date

24/04/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon22/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon06/03/2017
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Compulsory strike-off action has been discontinued
dot icon15/08/2016
First Gazette notice for compulsory strike-off
dot icon11/08/2016
Appointment of Dr Mark Andrew Enfield as a secretary on 2016-07-01
dot icon11/08/2016
Termination of appointment of Mortimer Burnett Ltd as a secretary on 2016-07-01
dot icon11/08/2016
Registered office address changed from The White House Mill Road Goring on Thames Oxfordshire RG8 9DD to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2016-08-12
dot icon10/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon03/06/2013
Director's details changed for Dr Mark Andrew Enfield on 2013-06-04
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/05/2011
Register inspection address has been changed from Field's End Parson's Lane Ewelme Wallingford Oxfordshire OX10 6HP United Kingdom
dot icon23/05/2011
Director's details changed for Robert Stuart Glynne Jones on 2011-05-20
dot icon24/11/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Doctor Mehmet Arif Yukler on 2010-04-25
dot icon12/05/2010
Director's details changed for Dr Mark Andrew Enfield on 2010-04-25
dot icon12/05/2010
Director's details changed for Robert Stuart Glynne Jones on 2010-04-25
dot icon12/05/2010
Secretary's details changed for Mortimer Burnett Ltd on 2010-04-25
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 25/04/09; full list of members
dot icon24/04/2008
Return made up to 25/04/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon25/04/2007
Return made up to 25/04/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon24/04/2006
Return made up to 25/04/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Secretary resigned
dot icon08/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/10/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/08/2004
Registered office changed on 02/08/04 from: arbor house the coombe streatley reading berkshire RG8 9QT
dot icon15/06/2004
Return made up to 25/04/04; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon01/06/2003
Return made up to 25/04/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/06/2002
Return made up to 25/04/02; full list of members; amend
dot icon23/06/2002
Return made up to 25/04/01; full list of members; amend
dot icon23/06/2002
Return made up to 25/04/00; full list of members; amend
dot icon08/05/2002
Return made up to 25/04/02; full list of members
dot icon15/05/2001
Return made up to 25/04/01; full list of members
dot icon07/05/2001
Accounts for a small company made up to 2000-09-30
dot icon29/10/2000
Accounts for a small company made up to 1999-09-30
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon11/05/2000
Return made up to 25/04/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-09-30
dot icon06/07/1999
Return made up to 25/04/99; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-09-30
dot icon01/07/1998
Return made up to 25/04/98; full list of members
dot icon30/05/1997
Return made up to 25/04/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1997
Director resigned
dot icon01/07/1996
Ad 21/06/96--------- £ si [email protected]=1 £ ic 103/104
dot icon19/06/1996
Return made up to 25/04/96; full list of members
dot icon11/04/1996
Ad 03/04/96--------- £ si [email protected]=3 £ ic 100/103
dot icon03/04/1996
Nc inc already adjusted 26/03/96
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon03/04/1996
New director appointed
dot icon23/03/1996
Ad 11/03/96--------- £ si [email protected]=98 £ ic 2/100
dot icon23/03/1996
S-div 11/03/96
dot icon23/03/1996
New director appointed
dot icon23/03/1996
Resolutions
dot icon23/03/1996
Resolutions
dot icon14/02/1996
Registered office changed on 15/02/96 from: 1 friar street reading RG1 1DA
dot icon14/02/1996
Secretary's particulars changed;director's particulars changed
dot icon29/01/1996
Accounting reference date notified as 30/09
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Secretary resigned
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New secretary appointed;new director appointed
dot icon27/09/1995
Certificate of change of name
dot icon24/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER BURNETT LTD
Corporate Secretary
09/04/2006 - 30/06/2016
166
BLANDY SERVICES LIMITED
Corporate Secretary
24/04/1995 - 05/10/1995
62
Enfield, Mark Andrew, Dr
Secretary
30/06/2016 - Present
-
Enfield, Mark Andrew, Dr
Secretary
05/10/1995 - 31/08/2004
-
Jones, Robin Stuart Glynne
Director
10/03/1996 - Present
-

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 TERRAMOD LIMITED

TERRAMOD LIMITED is an(a) Dissolved company incorporated on 24/04/1995 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 4 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 TERRAMOD LIMITED?

toggle

TERRAMOD LIMITED is currently Dissolved. It was registered on 24/04/1995 and dissolved on 22/05/2017.

Where is TERRAMOD LIMITED located?

toggle

TERRAMOD LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does TERRAMOD LIMITED do?

toggle

TERRAMOD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TERRAMOD LIMITED?

toggle

The latest filing was on 22/05/2017: Final Gazette dissolved via compulsory strike-off.