Pinner
Middlesex
HA5 5PW
Director Name | Mrs Gala Pratt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 January 2006) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 1 34 Ladbroke Gardens London W11 2PX |
Secretary Name | Robert Kirton-Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Plawsworth Farm Plawsworth Chester Le Street County Durham DH2 3LD |
Director Name | Lady Durham Catherine Celinda Leopoldine Lambton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Flat 3 34 Ladbroke Gardens London W11 |
Director Name | Mr Sean St Anthony Mooney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 April 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Top Lodge Pytchley Northamptionshire NN14 1EE |
Director Name | Andrew Kennedy Horsey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Woolland Blandford Forum Dorset DT11 0EP |
Secretary Name | Andrew Kennedy Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | The Manor House Woolland Blandford Forum Dorset DT11 0EP |
Secretary Name | Mr Sean St Anthony Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Lodge Pytchley Northamptionshire NN14 1EE |
Director Name | Sarah Mooney |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 2013) |
Role | Graphologist |
Country of Residence | United Kingdom |
Correspondence Address | Top Lodge Cottage Pytchley Kettering Northamptonshire NN14 1EE |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
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 | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Tallulah Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,291 |
Current Liabilities | £4,686 |
Latest Accounts | 28 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 June 2014 | Appointment of Ms Annabel Brooks as a director (2 pages) |
27 June 2014 | Termination of appointment of Sarah Mooney as a director (1 page) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
27 June 2014 | Termination of appointment of Sean Mooney as a director (1 page) |
27 June 2014 | Termination of appointment of Sean Mooney as a secretary (1 page) |
27 June 2014 | Termination of appointment of Sean Mooney as a director (1 page) |
27 June 2014 | Termination of appointment of Sean Mooney as a secretary (1 page) |
27 June 2014 | Termination of appointment of Sarah Mooney as a director (1 page) |
27 June 2014 | Appointment of Ms Annabel Brooks as a director (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
25 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Sarah Mooney on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Sarah Mooney on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Sarah Mooney on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
11 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
11 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 5 underwood street london N1 7LY (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 5 underwood street london N1 7LY (1 page) |
27 June 2008 | Return made up to 29/07/07; full list of members (7 pages) |
27 June 2008 | Return made up to 29/07/07; full list of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
7 December 2006 | Return made up to 29/07/06; full list of members
|
7 December 2006 | Return made up to 29/07/06; full list of members
|
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: greyhound house market place blandford forum dorset DT11 7EB (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: greyhound house market place blandford forum dorset DT11 7EB (1 page) |
11 March 2005 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 28 September 2001 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 28 September 2001 (7 pages) |
26 January 2004 | Return made up to 29/07/03; no change of members (5 pages) |
26 January 2004 | Return made up to 29/07/03; no change of members (5 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: lambton estate office lambton park chester le street county durham DH3 4PQ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: lambton estate office lambton park chester le street county durham DH3 4PQ (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 28 September 2000 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 28 September 2000 (6 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 28/09/00 (1 page) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 28/09/00 (1 page) |
4 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
4 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
20 August 1998 | New secretary appointed (3 pages) |
20 August 1998 | New secretary appointed (3 pages) |
10 August 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 12 gough square london EC4A 3DE (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 12 gough square london EC4A 3DE (1 page) |
7 August 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
29 August 1997 | Company name changed templeco 364 LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed templeco 364 LIMITED\certificate issued on 01/09/97 (2 pages) |
29 July 1997 | Incorporation (25 pages) |
29 July 1997 | Incorporation (25 pages) |