Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 February 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Secretary Name | Thomas James Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 1,2 Shepherds Building Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,138 |
Gross Profit | £17,626 |
Net Worth | -£28,017 |
Cash | £2,159 |
Current Liabilities | £31,674 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
20 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
6 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Ad 11/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 12 gough square london EC4A 3DE (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Company name changed templeco 366 LIMITED\certificate issued on 08/12/97 (2 pages) |
29 July 1997 | Incorporation (24 pages) |