Company NameLipomasc Limited
Company StatusDissolved
Company Number03707208
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameTempleco 421 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Gillian Elizabeth Francis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressSummer Cottage
Cane End
Reading
Berkshire
RG4 9GH
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksfield
Ashes Lane
Hadlow
Kent
TN11 0AN
Director NameMr Ralph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RolePharmaceutcal Industry Consult
Country of ResidenceEngland
Correspondence AddressOld Tiles
Westwood Road
Windlesham
Surrey
GU20 6NB
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
3 August 2001Secretary's particulars changed (1 page)
5 February 2001Return made up to 28/01/01; full list of members (5 pages)
12 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 12 gough square london EC4A 3DW (1 page)
8 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
8 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/00
(2 pages)
7 February 2000Return made up to 28/01/00; full list of members (7 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
23 February 1999New director appointed (3 pages)
23 February 1999New director appointed (3 pages)