Carew Road
Wallington
Surrey
SM6 8PY
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Grant David Razzell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lisa Razzell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,790 |
Cash | £443 |
Current Liabilities | £8,081 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 44 kingscroft road banstead surrey SM7 3LY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 44 kingscroft road banstead surrey SM7 3LY (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: the 1929 building mereton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: the 1929 building mereton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
29 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (9 pages) |
7 August 2002 | Incorporation (9 pages) |