London
SW3 2JA
Secretary Name | Susanne Jill Malim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Secretary Name | Ms Beverley Jane Malim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 15 Lansdowne Road London W11 3AG |
Secretary Name | Emma Elizabeth Raikes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 162 Estcourt Road London SW6 7HD |
Secretary Name | Luci Rosemary Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Flat 7 223 Clapham Road London SW9 9BE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,439 |
Cash | £1 |
Current Liabilities | £8,090 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2001 | Application for striking-off (1 page) |
24 July 2000 | Return made up to 28/06/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
25 February 1998 | Secretary resigned (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
4 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
4 June 1996 | Resolutions
|
13 September 1995 | Return made up to 28/06/95; full list of members (6 pages) |