Company NameTerogen Limited
Company StatusDissolved
Company Number04154736
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameSamuel Angus Hopkins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 Long Lane
Willingham
Cambridgeshire
CB4 5LD
Director NameAlan Enright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address66 Newland Street
Witham
Essex
CM8 1AH
Secretary NameAlan Enright
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address66 Newland Street
Witham
Essex
CM8 1AH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address66 Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Return made up to 03/02/03; full list of members (7 pages)
8 April 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Director's particulars changed (1 page)
20 February 2001Ad 15/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
6 February 2001Incorporation (15 pages)