Company NameTemple Castlerock Limited
Company StatusDissolved
Company Number03556178
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePrincess Eunice Nicky Fowowe-Nakpodia
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish/Nigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address38 Grange Place
London
NW6 4JX
Director NameGordon Mogho Hakpodia
Date of BirthMay 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleMedia Director
Correspondence Address38 Grange Place
London
NW6 4JX
Secretary NamePrincess Eunice Nicky Fowowe-Nakpodia
NationalityBritish/Nigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address38 Grange Place
London
NW6 4JX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
7 February 2000Return made up to 30/04/99; full list of members (6 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Incorporation (14 pages)