Temple Avenue
London
EC4Y 0HP
Director Name | Duncan Alexander Grant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Tony Charles James |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Coast Drive Lydd On Sea Kent TN29 9NL |
Secretary Name | Shirley Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Coast Drive Lydd On Sea Kent TN29 9NL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£66,343 |
Current Liabilities | £296,349 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
21 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (12 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (12 pages) |
1 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 August 2014 | Registered office address changed from 11 Gillsmans Park St. Leonards-on-Sea East Sussex TN38 0SN to 6 Snow Hill London EC1A 2AY on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 11 Gillsmans Park St. Leonards-on-Sea East Sussex TN38 0SN to 6 Snow Hill London EC1A 2AY on 8 August 2014 (2 pages) |
6 August 2014 | Statement of affairs with form 4.19 (7 pages) |
6 August 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Duncan Alexander Grant on 25 January 2011 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 1 June 2010 (1 page) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Lisa Marie Wright on 25 January 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 11 gillsmans park st leonards on sea east sussex TN38 0SN (1 page) |
28 September 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 20 havelock road hastings east sussex TN34 1BP (1 page) |
8 May 2006 | Return made up to 25/01/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (1 page) |
4 May 2005 | Return made up to 25/01/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 25/01/03; full list of members
|
12 September 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
25 January 2002 | Incorporation (12 pages) |