London
EC4M 7EG
Director Name | Ivan Anthony Sacks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 June 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | David Stein |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 June 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mark Edward Haranzo |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | withersworldwide.com |
---|
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Russell Brockway 50.00% Ordinary |
---|---|
1 at £1 | Mark Edward Haranzo 50.00% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
11 September 2017 | Notification of Withers Llp as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Withers Llp as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Withers Llp as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Termination of appointment of Mark Edward Haranzo as a director on 28 April 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Edward Haranzo as a director on 28 April 2017 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
22 October 2014 | Director's details changed for David Stein on 1 April 2014 (2 pages) |
22 October 2014 | Director's details changed for David Stein on 1 April 2014 (2 pages) |
22 October 2014 | Director's details changed for David Stein on 1 April 2014 (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 June 2014 | Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Director's details changed for James Russell Brockway on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for James Russell Brockway on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for James Russell Brockway on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ivan Sacks on 1 April 2014 (2 pages) |
18 November 2013 | Director's details changed for David Stein on 1 August 2013 (2 pages) |
18 November 2013 | Director's details changed for David Stein on 1 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
15 May 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
15 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Appointment of Ivan Sacks as a director (2 pages) |
4 July 2012 | Appointment of Ivan Sacks as a director (2 pages) |
3 July 2012 | Appointment of James Russell Brockway as a director (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
3 July 2012 | Termination of appointment of Temple Direct Limited as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Taylor as a director (1 page) |
3 July 2012 | Appointment of David Stein as a director (2 pages) |
3 July 2012 | Appointment of Mark Edward Haranzo as a director (2 pages) |
3 July 2012 | Appointment of Mark Edward Haranzo as a director (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
3 July 2012 | Termination of appointment of Temple Direct Limited as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Taylor as a director (1 page) |
3 July 2012 | Appointment of James Russell Brockway as a director (2 pages) |
3 July 2012 | Appointment of David Stein as a director (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement of company's objects (2 pages) |
29 June 2012 | Statement of company's objects (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 October 2008 | Director appointed timothy john taylor (1 page) |
23 October 2008 | Director appointed timothy john taylor (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
31 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
30 August 2003 | Return made up to 21/08/03; full list of members (5 pages) |
30 August 2003 | Return made up to 21/08/03; full list of members (5 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
1 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 August 2002 | Return made up to 21/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (5 pages) |
1 November 2001 | Company name changed templeco 549 LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed templeco 549 LIMITED\certificate issued on 01/11/01 (2 pages) |
21 August 2001 | Incorporation (19 pages) |
21 August 2001 | Incorporation (19 pages) |