General information

Name:

Terrinvest Group Limited

Office Address:

Dept 613 601 International House 223 Regent Street W1B 2QD London W1b 2qd

Number: 06582402

Incorporation date: 2008-05-01

Dissolution date: 2019-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the establishment of Terrinvest Group Ltd, a company located at Dept 613 601 International House, 223 Regent Street, London W1b 2qd. The company was created on 2008/05/01. Its registered no. was 06582402 and the company area code was W1B 2QD. The company had been operating in this business for about eleven years up until 2019/05/28. Registered as Greendale Capital, it used the business name until 2013, when it was replaced by Terrinvest Group Ltd.

Tomas P. was the firm's managing director, assigned to lead the company sixteen years ago.

Tomas P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Terrinvest Group Ltd 2013-09-02
  • Greendale Capital Ltd 2008-05-01

Financial data based on annual reports

Company staff

Tomas P.

Role: Director

Appointed: 01 May 2008

Latest update: 12 December 2023

People with significant control

Tomas P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 25 September 2019
Confirmation statement last made up date 11 September 2018
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 December 2015
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 January 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 December 2012
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies