Company NameNew Temple Investments Limited
Company StatusDissolved
Company Number03595469
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Arthur Fleming
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressThe Farm House
Bagthorpe
Kings Lynn
Norfolk
PE31 6QY
Secretary NameMr David James Fleming
NationalityBritish
StatusClosed
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address99 Parkhurst Road
Horley
Surrey
RH6 8EX
Director NameMr Hitesh Prahladbhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lingwell Road
Tooting Bec
London
SW17 7NH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address39 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£7
Current Liabilities£15

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2003Registered office changed on 06/06/03 from: 99 parkhurst road horley surrey RH6 8EX (1 page)
18 April 2002Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Registered office changed on 23/04/01 from: 99 parkhurst road horley surrey RH6 8EX (1 page)
20 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
27 August 1999Director resigned (1 page)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
28 April 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
22 September 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
9 July 1998Incorporation (14 pages)