• UK
  • TERROR DESIGNS LIMITED - 30 SANDOWN CLOSE, BLACKWATER, CAMBERLEY, SURREY, United Kingdom

Company Information

Company registration number
07504887
Company Status
CLOSED
Country
United Kingdom
Registered Address
30 SANDOWN CLOSE
BLACKWATER
CAMBERLEY
SURREY
ENGLAND
GU17 0EN
30 SANDOWN CLOSE, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 0EN UK

Management

Managing Directors
PETER SIMMONS

Company Details

Type of Business
ltd
Incorporated
2011-01-25
Dissolved on
2015-04-14
SIC/NACE
62020 - Information technology consultancy activities

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2013-03-31
Last Return Made Up To:
2013-01-11

TERROR DESIGNS LIMITED Company Description

TERROR DESIGNS LIMITED is a ltd registered in United Kingdom with the Company reg no 07504887. Its current trading status is "closed". It was registered 2011-01-25. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-11.It can be contacted at 30 Sandown Close .
More information

Get TERROR DESIGNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Terror Designs Limited - 30 SANDOWN CLOSE, BLACKWATER, CAMBERLEY, SURREY, United Kingdom

Did you know? kompany provides original and official company documents for TERROR DESIGNS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-04-14) - GAZ2(A)

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMMONS / 08/01/2014 (2014-01-08) - CH01

    Add to Cart
     
  • 11/01/14 FULL LIST (2014-01-13) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/09/2014 FROM (2014-09-25) - AD01

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2014-12-17) - DS01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-12-30) - GAZ1(A)

    Add to Cart
     
  • 11/01/13 FULL LIST (2013-01-25) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-07-16) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/08/2013 FROM (2013-08-09) - AD01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-07-16) - AA

    Add to Cart
     
  • 11/01/12 FULL LIST (2012-01-11) - AR01

    Add to Cart
     
  • CURREXT FROM 31/01/2012 TO 31/03/2012 (2011-02-23) - AA01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-01-25) - NEWINC

    Add to Cart
     

expand_less