Company NameTerra-Sci Limited
Company StatusDissolved
Company Number03633980
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameJointfile Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngelo Perry Dabala
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed24 November 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 May 2003)
RoleManager
Correspondence Address18 Lewington Street
Rockingham
Western Australia
6168
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressC/O Scott Merrick Associates
Millfield Business Centre
Ashwells Road Brands Hatch
Brentwood Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Financials

Year2014
Net Worth£170
Current Liabilities£12,550

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: morris owen house 3-45 devizes road swindon wiltshire SN1 4BG (2 pages)
19 November 1999Company name changed jointfile LIMITED\certificate issued on 19/11/99 (2 pages)
16 November 1999Registered office changed on 16/11/99 from: the britania suite 79 oxford street manchester lancashire M1 6FR (1 page)
3 November 1999Return made up to 17/09/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (2 pages)
1 December 1998Director resigned (2 pages)
1 December 1998New director appointed (2 pages)
17 September 1998Incorporation (10 pages)