About

Registered Number: 06816766
Date of Incorporation: 11/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2017 (6 years and 4 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Founded in 2009, Terry De Havilland Couture Ltd have registered office in Borehamwood, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Terry De Havilland Couture Ltd. This organisation has 4 directors listed as Bentley, Joshua Adam, Havilland, Elizabeth Anne De, Havilland, Terence John De, Lew, Jacob Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVILLAND, Elizabeth Anne De 11 February 2009 - 1
HAVILLAND, Terence John De 11 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Joshua Adam 12 April 2010 - 1
LEW, Jacob Stephen 11 February 2009 12 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2017
LIQ14 - N/A 15 September 2017
4.68 - Liquidator's statement of receipts and payments 08 September 2016
AD01 - Change of registered office address 21 October 2015
AD01 - Change of registered office address 21 July 2015
RESOLUTIONS - N/A 17 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2015
4.20 - N/A 17 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 13 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2012
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 30 June 2011
CH01 - Change of particulars for director 16 June 2011
AR01 - Annual Return 16 March 2011
AD04 - Change of location of company records to the registered office 16 March 2011
AA - Annual Accounts 14 October 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
225 - Change of Accounting Reference Date 24 March 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.