Company NameTemple Security Services Ltd.
Company StatusDissolved
Company Number02836764
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Leslie Henley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleSecurity Adviser
Correspondence Address40 Overton Drive
Wanstead
London
E11 2NJ
Secretary NameCarole Henley
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Overton Drive
Wanstead
London
E11 2NJ
Director NameChristopher Convery
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Holland Villas Road
London
W14 8DH
Director NameAlison Miller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleEmployment Consultant
Correspondence Address26 Woodleigh
Churchfields
London
E18 2RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
21 August 1997Application for striking-off (1 page)
7 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1996Return made up to 16/07/96; full list of members (6 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
13 June 1996Director resigned (1 page)
29 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 January 1996Ad 31/07/95--------- £ si 16667@1=16667 £ ic 3335/20002 (2 pages)
19 July 1995Return made up to 16/07/95; full list of members (6 pages)
11 May 1995Ad 25/04/95--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages)
28 April 1995Registered office changed on 28/04/95 from: orion house bryant avenue romford essex RM3 oap (1 page)