Company NameTemplar Letting And Property Management Limited
Company StatusDissolved
Company Number03569500
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter James Hornsey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Woodford Road
Forest Gate
London
E7 0HA
Director NameIan Miller
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address27 Rosebury Square
Manor Road
Woodford Green
Essex
IG8 8GT
Secretary NameMr Peter James Hornsey
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Woodford Road
Forest Gate
London
E7 0HA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,253
Cash£2,744
Current Liabilities£12,997

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/08; full list of members (4 pages)
28 May 2009Return made up to 22/05/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 July 2007Return made up to 22/05/07; full list of members (7 pages)
2 July 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 May 2006Return made up to 22/05/06; full list of members (7 pages)
26 May 2006Return made up to 22/05/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 22/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 July 2004Return made up to 22/05/04; full list of members (7 pages)
21 July 2004Return made up to 22/05/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 August 2003Return made up to 22/05/03; full list of members (7 pages)
10 August 2003Return made up to 22/05/03; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page)
8 July 2003Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page)
16 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
16 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
5 February 2003Return made up to 22/05/02; full list of members (7 pages)
5 February 2003Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
22 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 22/05/01; full list of members (6 pages)
15 September 2000Return made up to 22/05/00; full list of members (6 pages)
15 September 2000Return made up to 22/05/00; full list of members (6 pages)
22 April 2000Accounts made up to 31 May 1999 (10 pages)
22 April 2000Full accounts made up to 31 May 1999 (10 pages)
11 April 2000Registered office changed on 11/04/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
11 April 2000Registered office changed on 11/04/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
28 June 1999Return made up to 22/05/99; full list of members (6 pages)
28 June 1999Return made up to 22/05/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
15 June 1999Registered office changed on 15/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
23 September 1998Registered office changed on 23/09/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
23 September 1998Registered office changed on 23/09/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 May 1998Registered office changed on 30/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 May 1998New director appointed (2 pages)
22 May 1998Incorporation (17 pages)