About

Registered Number: 00146440
Date of Incorporation: 13/03/1917 (107 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Official Receivers Office, 4 Abbey Orchard Street, London, SW1P 2HT,

 

Established in 1917, Terminus 58 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MARE, Robert Hugh N/A 29 September 1995 1
MILLS, Frank David N/A 31 December 1993 1
THOMAS, Michael Arthur 01 July 1996 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MANNALL, Robin Gordon 15 July 1998 01 February 1999 1
OVEREND, Rosemary Helen 01 July 1995 31 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
TM02 - Termination of appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 05 January 2015
AC92 - N/A 30 October 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2011
DS01 - Striking off application by a company 05 September 2011
AR01 - Annual Return 06 June 2011
CERTNM - Change of name certificate 12 May 2011
CONNOT - N/A 12 May 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 06 February 2010
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 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
AA - Annual Accounts 13 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 21 May 2007
RESOLUTIONS - N/A 14 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 13 February 2006
225 - Change of Accounting Reference Date 09 January 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 14 December 2005
225 - Change of Accounting Reference Date 07 December 2005
225 - Change of Accounting Reference Date 21 November 2005
225 - Change of Accounting Reference Date 23 August 2005
225 - Change of Accounting Reference Date 08 August 2005
363a - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363a - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 07 August 2003
363a - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 01 August 2002
363a - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 07 January 2002
395 - Particulars of a mortgage or charge 14 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 26 June 2001
363a - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AA - Annual Accounts 13 June 2000
363a - Annual Return 09 June 2000
AA - Annual Accounts 27 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
363a - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
CERTNM - Change of name certificate 06 November 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
RESOLUTIONS - N/A 12 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
225 - Change of Accounting Reference Date 29 July 1998
AUD - Auditor's letter of resignation 10 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 10 September 1996
288 - N/A 08 July 1996
363s - Annual Return 22 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 22 December 1995
288 - N/A 07 November 1995
AA - Annual Accounts 21 September 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
363s - Annual Return 26 May 1995
288 - N/A 10 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 26 May 1994
288 - N/A 07 February 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 June 1993
288 - N/A 14 May 1993
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 31 October 1990
288 - N/A 15 May 1990
288 - N/A 16 March 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 15 September 1989
RESOLUTIONS - N/A 05 January 1989
123 - Notice of increase in nominal capital 05 January 1989
PUC 2 - N/A 05 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1989
288 - N/A 29 December 1988
288 - N/A 27 September 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 20 May 1988
288 - N/A 18 April 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 28 July 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
288 - N/A 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 28 October 2004 Outstanding

N/A

Supplemental chattel mortgage 02 April 2004 Fully Satisfied

N/A

A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited 28 January 2002 Outstanding

N/A

Mortgage (supplemental to a composite guarantee and debenture dated 19TH june 1998) 20 December 2001 Outstanding

N/A

A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited 26 October 2001 Outstanding

N/A

Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998) 04 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.