Finchley
London
N3 3SN
Director Name | Maria Zofia Kempinska |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rupert Road London W4 |
Secretary Name | MGR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2006(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2008) |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr David Antony Greene |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Director Name | Mr Alan Leslie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elmstead Close Totteridge London N20 8ER |
Secretary Name | Mr Lionel Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Road Finchley London N3 3SN |
Director Name | Mr Stephen Tannett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2007) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7a Woodchurch Road London NW6 3PL |
Secretary Name | Mr Robert Jeffrey Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Princes Close Green Lane Edgware Middlesex HA8 7QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£265,070 |
Cash | £700 |
Current Liabilities | £22,769 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | New director appointed (3 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
1 March 2006 | Return made up to 11/04/05; full list of members; amend (9 pages) |
13 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (4 pages) |
12 May 2005 | Return made up to 11/04/04; full list of members (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 August 2004 | Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
4 April 2003 | Company name changed templar asset management LIMITED\certificate issued on 04/04/03 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 June 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
11 April 2000 | Incorporation (14 pages) |