London
NW3 7DE
Director Name | Johnathon James Ryder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Oldford House Lullington Lane Oldford Frome Somerset BA11 2NF |
Secretary Name | Mark Erwin Habisrittinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 2a Chesterford Gardens London NW3 7DE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1 1/2 Ardleigh Road London N1 4HS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 August 2000 | Return made up to 30/07/00; full list of members
|
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 152/160 city road london EC1V 2NX (1 page) |
24 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (10 pages) |