Company NameTemplate Limited
Company StatusDissolved
Company Number02813512
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGillian Pamela Kinder
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address3/2 Riverbend Crescent
Werribee
Victoria 3030
Australia
Secretary NameGerald Anthony Ireland
NationalityBritish
StatusClosed
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Grove Crescent
Barnwood
Gloucester
GL4 3JJ
Wales
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed12 May 2000(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT

Location

Registered Address3rd Floor Audrey House 16/20 Ely
Place London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£106
Cash£627
Current Liabilities£2,072

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
30 August 2001Return made up to 31/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 June 2000Registered office changed on 15/06/00 from: 8 galen place london WC1A 2JR (1 page)
15 June 2000Director's particulars changed (2 pages)
14 June 2000New secretary appointed (2 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 April 1999 (9 pages)
17 June 1999Return made up to 31/03/99; no change of members (4 pages)
16 June 1999Director's particulars changed (1 page)
15 June 1999Registered office changed on 15/06/99 from: 10 coram house herbrand street london WC1N 1HQ (1 page)
29 April 1999Full accounts made up to 30 April 1998 (9 pages)
8 June 1998Full accounts made up to 30 April 1997 (9 pages)
3 June 1998Return made up to 31/03/98; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
8 June 1995Return made up to 30/04/95; no change of members (6 pages)