London
SW13 0NZ
Secretary Name | Sachiko Kennedy Sloane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | 20 Charles Street London SW13 0NZ |
Secretary Name | Alastair Bernard Kennedy-Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 243 Normanby Crescent West Vancouver V7s 1k6 British Columbia Canada |
Secretary Name | Hilary David Kennedy Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 13 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 20 Charles Street London SW13 0NZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2006 | Application for striking-off (1 page) |
10 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
21 October 2004 | Ad 10/04/02--------- £ si 1@1 (2 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members
|
15 October 2003 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
11 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 30 September 1999 (8 pages) |
30 May 2001 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
4 February 2000 | Return made up to 19/09/99; full list of members
|
22 November 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 October 1999 | Return made up to 19/09/98; no change of members
|
28 September 1999 | Registered office changed on 28/09/99 from: 8 liston road london SW4 0DF (1 page) |
27 October 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: lower ground floor 49 queens gardens london W2 3AA (1 page) |
16 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 152 city road london EC1V 2NX (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
19 September 1996 | Incorporation (8 pages) |