About

Registered Number: 05541842
Date of Incorporation: 22/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2017 (6 years and 8 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Terrington Lodge Ltd was registered on 22 August 2005 and has its registered office in Norwich, it's status is listed as "Dissolved". We do not know the number of employees at this business. This company has 4 directors listed as Morahan, Oormila Devi, Beeharry, Jaswant Singh, Humberston, Desmond Nigel, Ibanez Mahiques, Isabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAHAN, Oormila Devi 01 July 2014 - 1
BEEHARRY, Jaswant Singh 22 August 2005 09 June 2012 1
HUMBERSTON, Desmond Nigel 02 January 2014 09 September 2014 1
IBANEZ MAHIQUES, Isabel 22 August 2005 11 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2017
LIQ13 - N/A 23 July 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 13 September 2014
TM01 - Termination of appointment of director 13 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 28 June 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
DISS16(SOAS) - N/A 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 12 October 2006
363a - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.