TERRY ALFRED LIMITED

Register to unlock more data on OkredoRegister

TERRY ALFRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00872595

Incorporation date

01/03/1966

Size

Full

Contacts

Registered address

Registered address

Reco House, 928 High Road, North Finchley, London N12 9RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1966)
dot icon26/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/12/2012
Voluntary strike-off action has been suspended
dot icon23/10/2012
First Gazette notice for voluntary strike-off
dot icon12/10/2012
Application to strike the company off the register
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon31/08/2012
Registered office address changed from C/O C/O Louis Ssekkono Solicitors 14-15 Craven Street London United Kingdom on 2012-08-31
dot icon29/06/2012
Resolutions
dot icon07/06/2012
Full accounts made up to 2012-03-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon25/10/2011
Termination of appointment of Nicholas Spencer Kasler as a director on 2011-10-13
dot icon25/10/2011
Termination of appointment of Christopher Michael Burrow as a director on 2011-10-13
dot icon25/10/2011
Appointment of Yogesh Jain as a director on 2011-10-13
dot icon25/10/2011
Registered office address changed from Reco House 928 High Road North Finchley London. N12 9RW on 2011-10-25
dot icon06/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/06/2011
Termination of appointment of Robert Cooper as a director
dot icon29/06/2011
Termination of appointment of Robert Cooper as a secretary
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon28/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-02-28
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon26/05/2009
Appointment Terminated Director alison mardell
dot icon03/12/2008
Accounts for a small company made up to 2008-02-28
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-02-28
dot icon15/10/2007
Return made up to 12/09/07; no change of members
dot icon03/07/2007
Director's particulars changed
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon07/11/2006
Return made up to 12/09/06; full list of members
dot icon17/10/2005
Return made up to 12/09/05; full list of members
dot icon13/10/2005
Full accounts made up to 2005-02-28
dot icon02/12/2004
Full accounts made up to 2004-02-29
dot icon22/09/2004
Return made up to 12/09/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-02-28
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Return made up to 12/09/03; full list of members
dot icon18/05/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon03/03/2003
Particulars of mortgage/charge
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon26/10/2002
Return made up to 12/09/02; full list of members
dot icon26/10/2002
Director's particulars changed
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon19/09/2001
Return made up to 12/09/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon21/09/2000
Return made up to 12/09/00; full list of members
dot icon21/09/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon17/09/1999
Return made up to 12/09/99; no change of members
dot icon17/09/1999
Secretary's particulars changed;director's particulars changed
dot icon10/09/1999
Full accounts made up to 1999-02-28
dot icon08/10/1998
Return made up to 12/09/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-02-28
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
New director appointed
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Resolutions
dot icon05/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 12/09/97; no change of members
dot icon08/08/1997
Full accounts made up to 1997-02-28
dot icon03/11/1996
Full accounts made up to 1996-02-29
dot icon27/10/1996
Return made up to 12/09/96; full list of members
dot icon31/01/1996
Secretary's particulars changed
dot icon13/11/1995
Full accounts made up to 1995-02-28
dot icon13/10/1995
Return made up to 12/09/95; no change of members
dot icon03/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 12/09/94; no change of members
dot icon10/06/1994
Particulars of mortgage/charge
dot icon14/10/1993
Return made up to 12/09/93; full list of members
dot icon14/10/1993
Location of register of members address changed
dot icon25/08/1993
Full accounts made up to 1993-02-28
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/10/1992
Return made up to 12/09/92; no change of members
dot icon04/09/1992
Full accounts made up to 1992-02-29
dot icon04/01/1992
Full accounts made up to 1991-02-28
dot icon19/11/1991
Return made up to 12/09/91; no change of members
dot icon26/10/1990
Full accounts made up to 1990-02-28
dot icon26/10/1990
Return made up to 20/09/90; full list of members
dot icon04/10/1989
Full accounts made up to 1989-02-28
dot icon04/10/1989
Return made up to 12/09/89; full list of members
dot icon15/03/1989
Registered office changed on 15/03/89 from: 8/9 benjamin street london EC1M 5RA
dot icon17/10/1988
Return made up to 31/08/88; full list of members
dot icon17/10/1988
Full accounts made up to 1988-02-29
dot icon29/01/1988
Full accounts made up to 1987-02-28
dot icon29/01/1988
Return made up to 11/12/87; full list of members
dot icon20/11/1987
New director appointed
dot icon10/12/1986
Full accounts made up to 1986-02-28
dot icon10/12/1986
Return made up to 28/10/86; full list of members
dot icon31/12/1980
Certificate of change of name
dot icon18/11/1980
Memorandum and Articles of Association
dot icon01/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Raymond
Director
01/03/2000 - 30/01/2003
3
Kasler, Nicholas Spencer
Director
15/12/1997 - 13/10/2011
6
Cooper, Robert John
Director
15/12/1997 - 19/02/2011
4
Gold, Leonard Ivor
Director
01/03/2000 - 30/01/2003
-
Mardell, Alison
Director
22/04/2003 - 17/03/2009
1

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 TERRY ALFRED LIMITED

TERRY ALFRED LIMITED is an(a) Dissolved company incorporated on 01/03/1966 with the registered office located at Reco House, 928 High Road, North Finchley, London N12 9RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TERRY ALFRED LIMITED?

toggle

TERRY ALFRED LIMITED is currently Dissolved. It was registered on 01/03/1966 and dissolved on 26/02/2013.

Where is TERRY ALFRED LIMITED located?

toggle

TERRY ALFRED LIMITED is registered at Reco House, 928 High Road, North Finchley, London N12 9RW.

What does TERRY ALFRED LIMITED do?

toggle

TERRY ALFRED LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for TERRY ALFRED LIMITED?

toggle

The latest filing was on 26/02/2013: Final Gazette dissolved via voluntary strike-off.