London
NW2 7RP
Secretary Name | Tajulmul Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 119 Randall Avenue London NW2 7SX |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 12a Bathurst Street Lancaster Gate London W2 2SD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Termination of appointment of Tajulmul Hussain as a secretary (1 page) |
7 March 2013 | Termination of appointment of Tajulmul Hussain as a secretary on 7 January 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
23 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Ful Miah on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ful Miah on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 August 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 03/03/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (8 pages) |