Company NameTemplegate Associates Limited
Company StatusDissolved
Company Number02082244
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Jonathan Michael Geppert
NationalityBritish
StatusClosed
Appointed21 March 2006(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2010)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place Woodside
Thornwood Common
Epping
Essex
CM16 6LG
Director NameMarc Geppert
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 April 2009)
RoleAccountant
Correspondence AddressPark Place
Woodside
Epping
Essex
CM16 6LG
Director NameSportax Associates Limited (Corporation)
Date of BirthFebruary 1991 (Born 33 years ago)
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1997)
Correspondence AddressElliott House 109 George Lane
South Woodford
London
E18 1AN
Secretary NameSportax Associates Limited (Corporation)
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1997)
Correspondence AddressElliott House 109 George Lane
South Woodford
London
E18 1AN
Director NameUnadata Limited (Corporation)
StatusResigned
Appointed28 April 1997(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2006)
Correspondence AddressElliot House 109 George Lane
South Woodford
London
E18 1AN
Secretary NameUnadata Limited (Corporation)
StatusResigned
Appointed28 April 1997(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2006)
Correspondence AddressElliot House 109 George Lane
South Woodford
London
E18 1AN

Location

Registered AddressSuite 2,Elliot House
109 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£18,325
Net Worth-£124,204
Cash£186
Current Liabilities£40,107

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Termination of appointment of Marc Geppert as a director (1 page)
2 December 2009Termination of appointment of Marc Geppert as a director (1 page)
11 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2008Return made up to 31/12/07; no change of members (6 pages)
14 January 2008Return made up to 31/12/07; no change of members (6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 June 2006Particulars of contract relating to shares (1 page)
26 June 2006Particulars of contract relating to shares (1 page)
26 June 2006Ad 17/03/06--------- £ si 449896@1=449896 £ ic 50104/500000 (1 page)
26 June 2006Ad 17/03/06--------- £ si 449896@1=449896 £ ic 50104/500000 (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Return made up to 31/12/05; full list of members (7 pages)
27 March 2006Return made up to 31/12/05; full list of members (7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Ad 27/03/02--------- £ si 50000@1=50000 £ ic 104/50104 (2 pages)
27 June 2002Ad 27/03/02--------- £ si 50000@1=50000 £ ic 104/50104 (2 pages)
27 June 2002£ nc 1000/500000 27/03/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002£ nc 1000/500000 27/03/02 (1 page)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 March 1999Full accounts made up to 31 March 1998 (7 pages)
17 March 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 May 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 May 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1997Secretary resigned;director resigned (1 page)
3 May 1997Secretary resigned;director resigned (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Return made up to 31/12/95; full list of members (6 pages)
4 July 1995Return made up to 31/12/94; no change of members (4 pages)
4 July 1995Return made up to 31/12/94; no change of members (4 pages)
11 May 1993Accounts made up to 31 March 1991 (2 pages)
11 May 1993Accounts for a dormant company made up to 31 March 1991 (2 pages)