London
N3 3LF
Secretary Name | Philip John Cushion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | 29 Brambletye Park Road Redhill Surrey RH1 6JA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
985 at £1 | Sheila Ferguson 98.50% Ordinary |
---|---|
10 at £1 | Margaret Ferguson & John Andrew Ferguson 1.00% Ordinary |
5 at £1 | Joseph Benjamin Phillips 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,963 |
Cash | £14,946 |
Current Liabilities | £201,627 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (17 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (17 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 12 April 2015 (17 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (11 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (11 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 12 April 2014 (11 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (11 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (11 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (11 pages) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2012 | Statement of affairs with form 4.19 (8 pages) |
24 April 2012 | Statement of affairs with form 4.19 (8 pages) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Registered office address changed from Unit 3 Lynwood Gate 2 Trowers Way Redhill Surrey RH1 2LH on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Unit 3 Lynwood Gate 2 Trowers Way Redhill Surrey RH1 2LH on 19 March 2012 (1 page) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
31 August 2011 | Termination of appointment of Philip Cushion as a secretary (1 page) |
31 August 2011 | Termination of appointment of Philip Cushion as a secretary (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sheila Ferguson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sheila Ferguson on 11 January 2010 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 February 2008 | Return made up to 28/10/07; full list of members (6 pages) |
21 February 2008 | Return made up to 28/10/07; full list of members (6 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 January 2007 | Return made up to 28/10/06; no change of members (6 pages) |
29 January 2007 | Return made up to 28/10/06; no change of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Return made up to 28/10/05; no change of members
|
26 May 2006 | Return made up to 28/10/05; no change of members
|
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
28 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (9 pages) |
28 October 2002 | Incorporation (9 pages) |