London
W1V 1HH
Secretary Name | Saneh Lange |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 143 Charlton Road Harrow Middlesex HA3 9HT |
Secretary Name | Hemi Bajaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Adelaide Court Hill Road London Nw8 |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Completion of winding up (1 page) |
26 March 1999 | Notice of discharge of Administration Order (1 page) |
26 March 1999 | Order of court to wind up (2 pages) |
9 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 February 1999 | Notice of discharge of Administration Order (2 pages) |
9 February 1999 | Order of court to wind up (2 pages) |
24 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
24 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 October 1996 | Notice of result of meeting of creditors (1 page) |
7 October 1996 | Statement of administrator's proposal (16 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 112-114 great portland street london W1N 5PF (1 page) |
30 July 1996 | Administration Order (3 pages) |
30 July 1996 | Notice of Administration Order (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 92 becmead avenue kenton harrow midlesex HA3 8HB (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 24 south molton street london W1Y 2BP (1 page) |
29 January 1996 | Return made up to 28/09/95; no change of members (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |