Company NameTempleco 347 Limited
Company StatusDissolved
Company Number03346029
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(10 years, 11 months after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(10 years, 11 months after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameMr Bernard Philip Hamilton Spratt
NationalityBritish
StatusResigned
Appointed25 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1998)
RoleRecording Engineer
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1998)
RoleRecording Engineer
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameMr Christopher James Fawkes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address70 Castle Street
Farnham
Surrey
GU9 7LP
Director NameMr Christopher James Fawkes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address70 Castle Street
Farnham
Surrey
GU9 7LP
Director NameSimon James Heyworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 September 1998)
RoleAudio Engineer
Correspondence AddressFlat 1 3 Elsworthy Terrace
London
NW3 3DR
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameRichard Mark William Swinyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Ridge
Godalming
Surrey
GU7 1YE
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 April 2009Accounts made up to 31 December 2008 (7 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctury house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctury house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Appointment Terminated Director paul wallace (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Director appointed richard michael constant (1 page)
29 February 2008Appointment Terminated Secretary matthew joy (1 page)
29 February 2008Appointment terminated secretary matthew joy (1 page)
28 February 2008Secretary appointed mrs abolanle abioye (1 page)
28 February 2008Secretary appointed mrs abolanle abioye (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Accounts made up to 30 September 2007 (8 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
17 May 2007Return made up to 07/04/07; full list of members (3 pages)
17 May 2007Return made up to 07/04/07; full list of members (3 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
17 February 2007Accounts made up to 30 September 2006 (8 pages)
17 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
3 October 2006Full accounts made up to 30 September 2005 (10 pages)
3 October 2006Full accounts made up to 30 September 2005 (10 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
23 May 2006Return made up to 07/04/06; full list of members (3 pages)
23 May 2006Return made up to 07/04/06; full list of members (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
14 April 2005Return made up to 07/04/05; full list of members (3 pages)
14 April 2005Return made up to 07/04/05; full list of members (3 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
1 July 2003Full accounts made up to 30 September 2002 (10 pages)
1 July 2003Full accounts made up to 30 September 2002 (10 pages)
15 May 2003Return made up to 07/04/03; full list of members (7 pages)
15 May 2003Return made up to 07/04/03; full list of members (7 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
9 May 2002Return made up to 07/04/02; full list of members (7 pages)
9 May 2002Return made up to 07/04/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
20 June 2001Return made up to 07/04/01; full list of members (8 pages)
20 June 2001Return made up to 07/04/01; full list of members (8 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
8 May 2000Return made up to 07/04/00; full list of members (8 pages)
8 May 2000Registered office changed on 08/05/00 from: the colonades 82 bishops bridge road london W2 6BB (1 page)
8 May 2000Return made up to 07/04/00; full list of members (8 pages)
8 May 2000Registered office changed on 08/05/00 from: the colonades 82 bishops bridge road london W2 6BB (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
20 May 1999Return made up to 07/04/99; change of members (13 pages)
20 May 1999Return made up to 07/04/99; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Particulars of mortgage/charge (15 pages)
22 December 1998Particulars of mortgage/charge (15 pages)
16 December 1998Full group accounts made up to 31 March 1998 (17 pages)
16 December 1998Full group accounts made up to 31 March 1998 (17 pages)
24 November 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (5 pages)
24 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
24 November 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (5 pages)
24 November 1998Declaration of assistance for shares acquisition (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: the jolly singh partnership 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Declaration of assistance for shares acquisition (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: the jolly singh partnership 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 October 1998Ad 17/08/98--------- £ si [email protected]=709 £ ic 1112859/1113568 (2 pages)
8 October 1998Ad 17/08/98--------- £ si [email protected]=709 £ ic 1112859/1113568 (2 pages)
4 September 1998S-div 21/08/98 (1 page)
4 September 1998Memorandum and Articles of Association (24 pages)
4 September 1998Ad 21/08/98--------- £ si [email protected]=37 £ ic 1112822/1112859 (2 pages)
4 September 1998Memorandum and Articles of Association (24 pages)
4 September 1998S-div 21/08/98 (1 page)
4 September 1998S-div 21/08/98 (1 page)
4 September 1998S-div 21/08/98 (1 page)
4 September 1998Ad 21/08/98--------- £ si [email protected]=37 £ ic 1112822/1112859 (2 pages)
26 August 1998Ad 17/08/98--------- £ si [email protected]=709 £ ic 1112113/1112822 (2 pages)
26 August 1998Ad 17/08/98--------- £ si [email protected]=709 £ ic 1112113/1112822 (2 pages)
2 June 1998Return made up to 07/04/98; full list of members (6 pages)
2 June 1998Return made up to 07/04/98; full list of members (6 pages)
3 August 1997Registered office changed on 03/08/97 from: 12 gough square london EC4A 3DE (1 page)
3 August 1997£ nc 100/1250000 27/06/97 (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Ad 27/06/97--------- £ si [email protected]=1000 £ si 1111111@1=1111111 £ ic 2/1112113 (2 pages)
3 August 1997Ad 27/06/97--------- £ si [email protected]=1000 £ si 1111111@1=1111111 £ ic 2/1112113 (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 12 gough square london EC4A 3DE (1 page)
3 August 1997£ nc 100/1250000 27/06/97 (1 page)
3 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
3 August 1997Director resigned (1 page)
3 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Incorporation (24 pages)
7 April 1997Incorporation (24 pages)