1 Temple Avenue
London
EC4Y 0HA
Director Name | Colin Andrew Sturge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2008) |
Role | Solicitor |
Correspondence Address | Jacobsens Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr Andrew Michael Shufflebotham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 87 Alexander Road Wimbledon London Sw19 |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Mr Richard Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Ashley Stanbrook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2005) |
Role | Legal Cashier |
Correspondence Address | Flat One 48 Berrylands Road Surbiton Surrey KT5 8PD |
Secretary Name | Mr Colin Andrew Sturge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple Cottage 32a Erridge Road Merton Park London SW19 3JB |
Registered Address | Hamilton House, C/O Jacobsens 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
12 June 2007 | Return made up to 13/03/07; no change of members
|
2 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: c/o jacobsens 88 kingsway london WC2B 6AA (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: c/o jacobsens sardinia house 51-52 lincolns inn fields london WC2A 3LZ (1 page) |
29 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
27 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 July 2003 | Return made up to 20/03/03; full list of members (6 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 October 2002 | Return made up to 20/03/02; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: room 54 (jacobsens), the outer temple, 222, strand, london. WC2R 1DE. (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 August 2001 | Resolutions
|
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 April 2000 | Resolutions
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 2000 | Resolutions
|
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Return made up to 20/03/99; full list of members
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 July 1998 | Return made up to 20/03/98; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Resolutions
|
2 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 April 1996 | Resolutions
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 20/03/95; no change of members
|