About

Registered Number: 04302153
Date of Incorporation: 10/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 4 months ago)
Registered Address: Official Receivers Office, 4 Abbey Orchard Street, London, SW1P 2HT,

 

Established in 2001, Terminus 33 Ltd has its registered office in London. The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
TM02 - Termination of appointment of secretary 22 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 14 February 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 17 October 2011
DS02 - Withdrawal of striking off application by a company 11 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2011
DS01 - Striking off application by a company 17 August 2011
CERTNM - Change of name certificate 16 May 2011
RESOLUTIONS - N/A 12 May 2011
CONNOT - N/A 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 06 February 2010
AP01 - Appointment of director 27 January 2010
AR01 - Annual Return 27 October 2009
CH03 - Change of particulars for secretary 22 October 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 13 February 2009
395 - Particulars of a mortgage or charge 08 December 2008
395 - Particulars of a mortgage or charge 08 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 19 March 2007
RESOLUTIONS - N/A 14 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 15 November 2005
363a - Annual Return 19 October 2005
225 - Change of Accounting Reference Date 07 June 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363a - Annual Return 22 November 2004
MEM/ARTS - N/A 19 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
225 - Change of Accounting Reference Date 11 November 2004
CERTNM - Change of name certificate 10 November 2004
AA - Annual Accounts 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
RESOLUTIONS - N/A 09 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 20 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
363a - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 16 July 2003
363a - Annual Return 07 November 2002
287 - Change in situation or address of Registered Office 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
225 - Change of Accounting Reference Date 18 February 2002
CERTNM - Change of name certificate 16 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 26 November 2008 Fully Satisfied

N/A

Amendment agreement relating to the security agreement dated 13 december 2006 and 25 November 2008 Fully Satisfied

N/A

Supplemental security agreement 09 March 2007 Fully Satisfied

N/A

Security agreement 13 December 2006 Fully Satisfied

N/A

Accession to second ranking guarantee and debenture 29 July 2004 Fully Satisfied

N/A

Amendment and accession deed (in relation to a composite guarantee and debenture dated 19 june 1998) 29 July 2004 Fully Satisfied

N/A

Debenture 20 April 2004 Fully Satisfied

N/A

Debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.