About

Registered Number: 04260306
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Oakmere, Belmont Business Park, Durham, DH1 1TW,

 

Founded in 2001, Terms Ltd has its registered office in Durham, it has a status of "Dissolved". This company has 3 directors listed as Cohen, Norah Mary, Cohen, Simon, Beattie, John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, John 27 July 2001 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Norah Mary 28 February 2006 30 January 2018 1
COHEN, Simon 27 July 2001 28 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2019
DS01 - Striking off application by a company 05 December 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 08 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 28 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 04 October 2002
225 - Change of Accounting Reference Date 06 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.