London
W2 1UP
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1999(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 January 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Clifford John Blake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1993) |
Role | Engineer |
Correspondence Address | 34 Barlow Lane Winlaton Blaydon On Tyne Tyne & Wear NE21 6EZ |
Director Name | Mr Michael Conway |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Secretary Name | Mr Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 January |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2000 | Application for striking-off (1 page) |
27 March 2000 | Accounting reference date shortened from 31/05/00 to 15/01/00 (1 page) |
9 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
9 December 1999 | Location of debenture register (1 page) |
9 December 1999 | Location of register of members (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 ravenscourt park london W6 0TZ (1 page) |
26 January 1999 | Company name changed templestock LIMITED\certificate issued on 27/01/99 (2 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
17 February 1996 | Amended accounts made up to 31 May 1995 (7 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
13 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |