Upper Thames Street
London
EC4V 3EH
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 December 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Michael Philip Abbott |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 December 2001) |
Role | Retired |
Correspondence Address | 27 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Secretary Name | Mr Michael Philip Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | 27 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Registered Address | 413 Queens Quay Upper Thames Street London EC4V 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £306,260 |
Cash | £329,712 |
Current Liabilities | £23,867 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2004 | Application for striking-off (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 91 armour hill tilehurst reading berkshire RG31 6JH (1 page) |
23 February 2004 | Return made up to 27/02/04; no change of members (6 pages) |
24 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 June 1999 | Return made up to 12/03/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 May 1998 | Return made up to 12/03/98; no change of members (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 March 1996 | Return made up to 12/03/96; full list of members
|
11 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |