Company Name85/85A Temple Road Limited
Company StatusDissolved
Company Number04230432
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Francesco Ruscigno
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(5 years, 4 months after company formation)
Appointment Duration5 years (closed 01 November 2011)
RoleCashier Casino
Country of ResidenceEngland
Correspondence Address85 Temple Road
Cricklewood
London
NW2 6PN
Secretary NameUmberto Marchitto
NationalityItalian
StatusClosed
Appointed31 October 2006(5 years, 4 months after company formation)
Appointment Duration5 years (closed 01 November 2011)
RoleWaiter
Correspondence Address9 Burton Road
Kilburn
London
NW6 7LL
Director NamePatricia Jacqueline White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleSecretary
Correspondence Address78 Wilshere Avenue
St. Albans
Hertfordshire
AL1 2PH
Secretary NamePaul Philip White
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address78 Wilshere Avenue
St. Albans
Hertfordshire
AL1 2PH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address85 Temple Road
Cricklewood
London
Greater London
NW2 6PN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

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

Filing History

20 August 2019Bona Vacantia disclaimer (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
(4 pages)
30 June 2010Director's details changed for Francesco Ruscino on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Francesco Ruscino on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
(4 pages)
6 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 July 2007Ad 06/10/06--------- £ si 1@1 (2 pages)
16 July 2007Ad 06/10/06--------- £ si 1@1 (2 pages)
10 July 2007Return made up to 20/06/07; change of members (6 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Return made up to 20/06/07; change of members (6 pages)
10 July 2007New director appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page)
2 March 2007Director resigned (1 page)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 July 2005Return made up to 07/06/05; full list of members (6 pages)
5 July 2005Return made up to 07/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 June 2004Return made up to 07/06/04; full list of members (6 pages)
17 June 2004Return made up to 07/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 July 2003Return made up to 07/06/03; full list of members (6 pages)
21 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003Registered office changed on 21/07/03 from: 78 wilshere avenue st albans hertfordshire AL1 2PH (1 page)
21 July 2003Registered office changed on 21/07/03 from: 78 wilshere avenue st albans hertfordshire AL1 2PH (1 page)
11 July 2003Registered office changed on 11/07/03 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page)
11 July 2003Registered office changed on 11/07/03 from: 85 temple road cricklewood london london NW2 6PN (1 page)
11 July 2003Registered office changed on 11/07/03 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page)
11 July 2003Registered office changed on 11/07/03 from: 85 temple road cricklewood london london NW2 6PN (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 07/06/02; full list of members (7 pages)
16 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
7 June 2001Incorporation (11 pages)
7 June 2001Incorporation (11 pages)