Background WavePink WaveYellow Wave

TERRESTA LIMITED (07805899)

TERRESTA LIMITED (07805899) is a dissolved UK company. incorporated on 11 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TERRESTA LIMITED has been registered for 14 years. Current directors include BAPORIA, Adil Yusuf, KANORIA, Sangita.

Company Number
07805899
Status
dissolved
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
318-320 Regents Park Road, London, N3 2LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAPORIA, Adil Yusuf, KANORIA, Sangita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRESTA LIMITED

TERRESTA LIMITED is an dissolved company incorporated on 11 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TERRESTA LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07805899

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 June 2025 (9 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 October 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

AMERY MANAGEMENT LIMITED
From: 4 February 2014To: 12 October 2020
AMERY CARE HOME LIMITED
From: 11 October 2011To: 4 February 2014
Contact
Address

318-320 Regents Park Road London, N3 2LN,

Previous Addresses

Gateway House (First Floor) 324 Regents Park Road London N3 2LN United Kingdom
From: 25 June 2019To: 6 October 2020
Edelman House 1238 High Road Whetstone London N20 0LH
From: 11 November 2014To: 25 June 2019
5Th Floor 89 New Bond Street London W1S 1DA
From: 11 October 2011To: 11 November 2014
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 14
Director Joined
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAPORIA, Adil

Active
Regents Park Road, LondonN3 2LN
Secretary
Appointed 23 Aug 2013

BAPORIA, Adil Yusuf

Active
Suffield Road, LondonE4 9TA
Born August 1974
Director
Appointed 15 Oct 2012

KANORIA, Sangita

Active
Hendon Avenue, LondonN3 1UJ
Born January 1967
Director
Appointed 29 Mar 2019

JACOB, Jaison

Resigned
Regents Park Road, LondonN3 2JX
Born October 1969
Director
Appointed 15 Oct 2012
Resigned 31 Mar 2014

MEHRA, Manmohan

Resigned
Montpelier Rise, LondonNW11 9DS
Born February 1954
Director
Appointed 11 Oct 2011
Resigned 15 Oct 2012
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
17 August 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 June 2021
DS01DS01
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Administrative Restoration Company
21 May 2020
RT01RT01
Gazette Dissolved Compulsory
23 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
3 February 2014
DS02DS02
Gazette Notice Voluntary
19 November 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2013
DS01DS01
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2011
NEWINCIncorporation