Company NameTemples Ltd
Company StatusDissolved
Company Number01017600
CategoryPrivate Limited Company
Incorporation Date14 July 1971(52 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameL1Mited Company Services By Temple's Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Ball
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleSurveyor
Correspondence AddressFlat 7
Building 2 Rufford Street
London
N1 0AP
Director NameMr John Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2006(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleProperty
Correspondence Address14 Wall Street
20th Floor
New York
Ny 10005
United States
Director NameHasnain Vakil
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish/Uae
StatusClosed
Appointed01 January 2006(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleSurveyor
Correspondence AddressPO Box 4695
Dubai
UAE
Director NameMr Wayne Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleSurveyor
Correspondence AddressFlat 2
32 Craven Road
London
W2 3QA
Director NameJuan Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2006(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address42 Lancaster Mews
London
W2 3QF
Director NameDenise Johnny
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySt Lucian
StatusClosed
Appointed01 February 2006(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2007)
RoleFashion Model
Correspondence Address8 Shad Thames
62 St Saviour's Wharf
London
SE1 2YP
Secretary NameTemples (Nominees) Limited (Corporation)
StatusClosed
Appointed01 July 2005(33 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2007)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameDee Engeham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 August 2005)
RoleCompany Director
Correspondence AddressApt B3 Residencial La Torre
Urb Los Arqueros
Benhavis
Malaga 29679
Foreign
Director NameSusan Engeham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address15 Coniston Gardens
London
N9 8NB
Secretary NameDee Engeham
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSpringcroft Springfields
Broxbourne
Herts
EN10 7LX
Director NameMr John Richard Engeham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(34 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 09 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,371
Cash£54,063
Current Liabilities£95,502

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
19 October 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (2 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Company name changed L1MITED company services by temp le's LTD\certificate issued on 01/10/98 (2 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1975New secretary appointed (1 page)
17 July 1974Incorporation (12 pages)