London
SW9 8EQ
Secretary Name | Robert Omole |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 October 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 January 2012) |
Role | Management Consultants |
Correspondence Address | 17 Garnet Walk Beckton London E6 5LY |
Director Name | Richard Lennox Rollins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 November 1999) |
Role | Retailer |
Correspondence Address | 26 Penrith Road Thornton Heath Surrey CR7 8PL |
Secretary Name | Suzie Rollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 26 Penrith Road Thornton Heath Surrey CR7 8PL |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 362 Norwood Road London SE27 9AA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £511,106 |
Gross Profit | £187,048 |
Net Worth | £15,808 |
Cash | £1,146 |
Current Liabilities | £51,177 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2011 | Notice of final account prior to dissolution (1 page) |
20 October 2011 | Notice of final account prior to dissolution (1 page) |
20 October 2011 | Return of final meeting of creditors (1 page) |
16 July 2003 | Appointment of a liquidator (1 page) |
16 July 2003 | Order of court to wind up (1 page) |
16 July 2003 | Order of court to wind up (1 page) |
16 July 2003 | Order of court to wind up (1 page) |
16 July 2003 | Order of court to wind up (1 page) |
16 July 2003 | Appointment of a liquidator (1 page) |
12 March 2003 | Full accounts made up to 31 March 2001 (10 pages) |
12 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 March 2003 | Full accounts made up to 31 March 2001 (10 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2002 | Return made up to 08/10/01; full list of members
|
12 June 2002 | Return made up to 08/10/01; full list of members (6 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 26 penrith road thornton heath surrey CR7 8PL (1 page) |
6 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 08/10/00; full list of members
|
6 November 2000 | Registered office changed on 06/11/00 from: 26 penrith road thornton heath surrey CR7 8PL (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 152/160 city road london EC1V 2NX (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 152/160 city road london EC1V 2NX (1 page) |
8 October 1999 | Incorporation (8 pages) |