Kalighat
Calcutta 26
India
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | John Robert Hollander |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | 46 Foxdene Bargate Wood Godalming Surrey GU7 1YQ |
Secretary Name | Mr Krishnan Kumar Chirimar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | 35 Piccadilly London W1V 9PB |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,545 |
Cash | £1,695 |
Current Liabilities | £32,280 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Application for striking-off (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2003 | Return made up to 13/09/03; full list of members (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
18 September 2002 | Return made up to 13/09/02; full list of members (5 pages) |
21 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
13 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 13/09/99; full list of members (5 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
24 September 1998 | Return made up to 13/09/98; full list of members (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Return made up to 13/09/97; full list of members (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 October 1996 | Return made up to 13/09/96; full list of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members (12 pages) |