Temple
London
EC47 7DR
Director Name | Mr Michael James Cogan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2001(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 08 April 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr James Francis Bowen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 May 2011) |
Role | Barrister |
Correspondence Address | 6 Kings Bench Walk Temple London EC4Y 7DR |
Director Name | Mr Terence John Gallivan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 1999) |
Role | Barrister |
Correspondence Address | 20 Charles Rowan House London WC1X 0EH |
Director Name | Mr William Ralph Geldart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 1992) |
Role | Barrister |
Correspondence Address | 25 Applegarth Road London W14 0HY |
Director Name | Mr Sibghat Ullah Kadri |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 May 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Bench Walk Temple London EC4Y 7DR |
Director Name | Linda Pearce |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 1999) |
Role | Barister |
Correspondence Address | 103 Antill Road Bow London E3 5BW |
Director Name | Mr Andrew Gumbiti-Zimuto |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 February 2006) |
Role | Barrister |
Correspondence Address | 55 Stapleton Hall Road London N4 3QF |
Director Name | Helen Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2001) |
Role | Barrister |
Correspondence Address | 14 Medway Road London E3 5BY |
Director Name | Mangit Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2009) |
Role | Barrister |
Correspondence Address | 59 Shakespeare Road London W7 1LU |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£55,230 |
Cash | £45 |
Current Liabilities | £172,827 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (20 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (20 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (19 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (19 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (19 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (19 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (19 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (19 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (13 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (13 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (13 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (13 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (10 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (10 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (10 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (10 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of affairs with form 4.19 (7 pages) |
11 September 2012 | Registered office address changed from 6 Kings Bench Walk Temple London EC4Y 7DR on 11 September 2012 (2 pages) |
11 September 2012 | Statement of affairs with form 4.19 (7 pages) |
11 September 2012 | Registered office address changed from 6 Kings Bench Walk Temple London EC4Y 7DR on 11 September 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
26 May 2011 | Termination of appointment of Sibghat Kadri as a director (1 page) |
26 May 2011 | Termination of appointment of Sibghat Kadri as a director (1 page) |
26 May 2011 | Termination of appointment of James Bowen as a director (1 page) |
26 May 2011 | Termination of appointment of James Bowen as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Mr James Francis Bowen on 20 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Mr Sibghat Ullah Kadri on 20 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Michael Cogan on 20 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Mr James Francis Bowen on 20 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Mr Sibghat Ullah Kadri on 20 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Michael Cogan on 20 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 November 2009 | Termination of appointment of Mangit Gill as a director (1 page) |
10 November 2009 | Termination of appointment of Mangit Gill as a director (1 page) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / micheal cogan / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / micheal cogan / 25/07/2008 (1 page) |
25 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
1 October 2003 | Return made up to 17/07/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 October 2003 | Return made up to 17/07/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 September 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 September 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
7 August 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
26 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
1 October 1999 | Memorandum and Articles of Association (9 pages) |
1 October 1999 | Memorandum and Articles of Association (9 pages) |
31 August 1999 | Company name changed 11 king's bench walk services li mited\certificate issued on 01/09/99 (3 pages) |
31 August 1999 | Company name changed 11 king's bench walk services li mited\certificate issued on 01/09/99 (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
6 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
27 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
27 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 17/07/97; no change of members
|
2 October 1997 | Return made up to 17/07/97; no change of members
|
5 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (10 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (10 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (10 pages) |
30 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
30 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 2 newman road bromley kent BR1 1RJ (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 2 newman road bromley kent BR1 1RJ (1 page) |
10 November 1995 | Auditor's resignation (2 pages) |
10 November 1995 | Auditor's resignation (2 pages) |
3 October 1995 | Full accounts made up to 5 April 1994 (14 pages) |
3 October 1995 | Full accounts made up to 5 April 1994 (14 pages) |
3 October 1995 | Full accounts made up to 5 April 1994 (14 pages) |
3 October 1995 | Return made up to 17/07/95; no change of members (6 pages) |
3 October 1995 | Return made up to 17/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |