London
EC4A 1BN
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1998(50 years, 10 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr David Berman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Flat 6 Falcon Lodge Oak Hill Park Estate Hampstead London NW3 7LD |
Secretary Name | Mr Harold Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 9 Avenue Close London NW8 6BX |
Director Name | Mr Paul Stephen Donert |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Hadstock House Hadstock Cambridge Cambridgeshire CB1 6NX |
Secretary Name | Mr Paul Stephen Donert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Hadstock House Hadstock Cambridge Cambridgeshire CB1 6NX |
Director Name | Mr Harold Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(51 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 1999) |
Role | Retired |
Correspondence Address | 9 Avenue Close London NW8 6BX |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Registered Address | 4th Floor St. Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,206 |
Net Worth | £840,196 |
Cash | £48,236 |
Current Liabilities | £15,330 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Resolutions
|
19 May 2000 | Declaration of solvency (3 pages) |
19 May 2000 | Appointment of a voluntary liquidator (1 page) |
19 May 2000 | Resolutions
|
2 May 2000 | Company name changed d b ventures LIMITED\certificate issued on 02/05/00 (2 pages) |
24 February 2000 | Director resigned (1 page) |
23 November 1999 | Accounts made up to 31 August 1999 (15 pages) |
20 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 November 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 23/05/98; full list of members (6 pages) |
2 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 August 1997 | Return made up to 23/05/97; full list of members (6 pages) |
30 June 1997 | Accounts made up to 31 August 1996 (16 pages) |
23 January 1997 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
9 June 1996 | Accounts made up to 31 August 1995 (16 pages) |
15 May 1996 | Return made up to 23/05/96; full list of members (7 pages) |
8 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | New director appointed (2 pages) |
7 April 1995 | Company name changed bermona accessories LIMITED\certificate issued on 10/04/95 (4 pages) |