Company NameTempleco 653, Ltd.
Company StatusDissolved
Company Number04624500
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)
Previous NameGuidestar UK

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jake Arnold-Forster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Pages Lane
London
N10 1PU
Director NamePauline Lyle Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 19 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beltran Road
Fulham
London
SW6 3AJ
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed23 December 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameLady Hilary Isabella Jane Browne-Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lonsdale Square
London
N1 1EN
Director NameNicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Queensdale Road
London
W11 4QB
Director NameJennifer Beth Moses
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2006)
RoleConsultant
Correspondence Address4 Upper Terrace
London
NW3 6RH
Director NameMr Brian Andrew Smouha
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address97 West Eaton Place Mews
London
SW1X 8LY
Director NameMr Henry Michael Strage
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Addison Road
London
W14 8JL
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Walnut Tree Road
Greenwich
London
SE10 9EU
Director NameArthur W Schmidt Jr
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2003(8 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 19 September 2007)
RoleResearcher
Correspondence Address218 Southpoint Drive
Williamsburg
Virginia 23185
Irish
Director NameSir Nicholas Charles Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2006)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address117 Cambridge Road
Wimbledon
London
SW20 0PU
Director NameMr Lester Edward Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2005)
RoleBanker
Correspondence Address58 Woodstock Road
Chiswick
London
W4 1EQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameMr Martin Nicholas Caleb Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Flat Ark Farm
Old Wardour
Tisbury
Wiltshire
SP3 6RP
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 pages)
5 January 2010Annual return made up to 23 December 2009 no member list (3 pages)
5 January 2010Annual return made up to 23 December 2009 no member list (3 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 December 2008Annual return made up to 23/12/08 (2 pages)
30 December 2008Annual return made up to 23/12/08 (2 pages)
8 September 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
8 September 2008Full accounts made up to 30 September 2007 (17 pages)
8 September 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
8 September 2008Full accounts made up to 30 September 2007 (17 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
3 January 2008Annual return made up to 23/12/07 (2 pages)
3 January 2008Annual return made up to 23/12/07 (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
5 October 2007Company name changed guidestar uk\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed guidestar uk\certificate issued on 05/10/07 (2 pages)
24 September 2007Full accounts made up to 31 March 2007 (27 pages)
24 September 2007Full accounts made up to 31 March 2007 (27 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
4 January 2007Annual return made up to 23/12/06 (2 pages)
4 January 2007Annual return made up to 23/12/06 (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 31 March 2006 (28 pages)
9 August 2006Full accounts made up to 31 March 2006 (28 pages)
9 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 February 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Annual return made up to 23/12/05 (3 pages)
17 January 2006Annual return made up to 23/12/05 (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
23 December 2004Annual return made up to 23/12/04 (3 pages)
23 December 2004Annual return made up to 23/12/04 (3 pages)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
29 January 2004Annual return made up to 23/12/03 (7 pages)
29 January 2004Annual return made up to 23/12/03 (7 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
16 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
13 April 2003Memorandum and Articles of Association (20 pages)
13 April 2003Memorandum and Articles of Association (20 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
23 December 2002Incorporation (24 pages)
23 December 2002Incorporation (24 pages)