London
W1H 7DD
Secretary Name | Matthew Ashenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 November 2003) |
Role | Creative Director |
Correspondence Address | 374 Church Road Merton London SW19 2QF |
Secretary Name | Dorethy May Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kinross Road Chesterton Cambridge CB4 1QX |
Secretary Name | Spencer Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 8 Kinross Road Cambridge Cambridgeshire CB4 1QX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 7 New Quebec Street London W1H 7DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Application for striking-off (1 page) |
15 May 2003 | Resolutions
|
14 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
31 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | Resolutions
|
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 April 1999 | Resolutions
|
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
27 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 April 1997 | Resolutions
|
25 October 1996 | Return made up to 28/09/96; full list of members
|
14 March 1996 | Company name changed business communications shows lt d\certificate issued on 15/03/96 (2 pages) |
4 October 1995 | Secretary resigned;new director appointed (2 pages) |
4 October 1995 | Accounting reference date notified as 30/06 (1 page) |
4 October 1995 | Ad 30/09/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 152 city road london EC1V 2NX (1 page) |
4 October 1995 | New secretary appointed;director resigned (2 pages) |
28 September 1995 | Incorporation (18 pages) |