Company NameThe Temple Of The One
Company StatusDissolved
Company Number04021856
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMrs Noelle Clare Gunasekara
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead, Greenwich
London
SE18 1SN
Director NameRichard Latimer Dench
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2012)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address7 Milford Court
Holmleigh Road Estate
London
N16 5RQ
Director NameMrs Noelle Clare Gunasekara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(9 years after company formation)
Appointment Duration3 years, 2 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead, Greenwich
London
SE18 1SN
Director NameSuranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCorporate Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Secretary NameNoelle Clare Gunasekara
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Secretary NameTafjena Korebkova Parsons
NationalityLithuanian
StatusResigned
Appointed10 December 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2003)
RoleCompany Director
Correspondence Address3b Mell Street
Greenwich
London
SE10 9TU
Secretary NameSurendra Kundanmal
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Director NameAndrew Lakka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2006)
RoleProperty Manager
Correspondence Address23 Wellington Street
St Woolwich
London
SE18 6PQ
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2009)
RoleCompany Director
Correspondence Address87 Ceres Road
London
SE18 1HL
Director NameMr Andrew Lakka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hare Street
Woolwich
London
SE18 6NE

Location

Registered Address14 Plumstead High Street
Plumstead, Greenwich
London
SE18 1SN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
2 July 2010Annual return made up to 27 June 2010 no member list (2 pages)
2 July 2010Annual return made up to 27 June 2010 no member list (2 pages)
1 July 2010Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Richard Latimer Dench on 1 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
21 July 2009Director appointed mrs. Noelle clare gunasekara (1 page)
21 July 2009Annual return made up to 27/06/09 (2 pages)
21 July 2009Annual return made up to 27/06/09 (2 pages)
21 July 2009Director appointed mrs. Noelle clare gunasekara (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
20 February 2009Appointment Terminated Director andrew lakka (1 page)
20 February 2009Appointment terminated director andrew lakka (1 page)
4 January 2009Appointment terminated director suranjith gunasekara (1 page)
4 January 2009Appointment Terminated Director suranjith gunasekara (1 page)
21 July 2008Annual return made up to 27/06/08 (3 pages)
21 July 2008Annual return made up to 27/06/08 (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 May 2008Accounts made up to 30 June 2007 (1 page)
26 February 2008Director appointed andrew lakka (1 page)
26 February 2008Director appointed andrew lakka (1 page)
20 February 2008Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page)
20 February 2008Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page)
4 February 2008Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page)
22 January 2008Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page)
16 October 2007Annual return made up to 27/06/07 (2 pages)
16 October 2007Annual return made up to 27/06/07 (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Director resigned (2 pages)
3 August 2007Director resigned (2 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 May 2007Annual return made up to 27/06/06 (2 pages)
2 May 2007Annual return made up to 27/06/06 (2 pages)
5 October 2006Accounts made up to 30 June 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 October 2006Accounts made up to 30 June 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
24 October 2005Annual return made up to 27/06/05 (2 pages)
24 October 2005Annual return made up to 27/06/05 (2 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
22 March 2005Accounts made up to 30 June 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 March 2005Accounts made up to 30 June 2003 (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
12 January 2005Annual return made up to 27/06/04
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 January 2005Annual return made up to 27/06/04 (3 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
23 April 2003Accounts made up to 30 June 2002 (2 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 129 marmadon road london SE18 1EG (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 129 marmadon road london SE18 1EG (1 page)
24 February 2003Secretary resigned (1 page)
12 August 2002Annual return made up to 27/06/02 (3 pages)
12 August 2002Annual return made up to 27/06/02 (3 pages)
6 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
6 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
24 January 2002Memorandum and Articles of Association (32 pages)
24 January 2002Memorandum and Articles of Association (32 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
5 September 2001Annual return made up to 27/06/01 (3 pages)
5 September 2001Annual return made up to 27/06/01 (3 pages)
27 June 2000Incorporation (23 pages)