Company NameTemplewood Student Accommodation Limited
Company StatusDissolved
Company Number06106289
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesCapidem Limited and Capidem (2007) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Andrew Bobroff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2013)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address603 Finchley Road
London
NW3 7BS
Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Uri Nathaniel Goldberg
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Nicholas Edward Adam Lyons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Secretary NamePaul Andrew Bobroff
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameMr Mahesh Desai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Wrottesley Road
London
NW10 5UD
Secretary NameMr Mahesh Desai
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Wrottesley Road
London
NW10 5UD
Director NameLord David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 January 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
17 June 2013Amended total exemption small company accounts made up to 30 December 2012 (5 pages)
17 June 2013Amended accounts made up to 30 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
6 June 2013Termination of appointment of David Maxim Triesman as a director on 28 January 2013 (2 pages)
6 June 2013Termination of appointment of David Triesman as a director (2 pages)
3 June 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
5 July 2012Appointment of Lord David Maxim Triesman as a director (3 pages)
5 July 2012Appointment of Lord David Maxim Triesman as a director on 1 June 2012 (3 pages)
13 June 2012Termination of appointment of Mahesh Desai as a secretary (2 pages)
13 June 2012Appointment of Mr Uri Nathaniel Goldberg as a director on 1 June 2012 (3 pages)
13 June 2012Termination of appointment of Mahesh Desai as a director on 1 June 2012 (2 pages)
13 June 2012Appointment of Mr David Julian Buchler as a director on 1 June 2012 (3 pages)
13 June 2012Appointment of Mr David Julian Buchler as a director (3 pages)
13 June 2012Appointment of Mr Uri Nathaniel Goldberg as a director (3 pages)
13 June 2012Company name changed capidem (2007) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Appointment of Paul Andrew Bobroff as a secretary (3 pages)
13 June 2012Appointment of Mr Nicholas Edward Adam Lyons as a director on 1 June 2012 (3 pages)
13 June 2012Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages)
13 June 2012Company name changed capidem (2007) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Termination of appointment of Mahesh Desai as a director (2 pages)
13 June 2012Termination of appointment of Mahesh Desai as a secretary on 1 June 2012 (2 pages)
13 June 2012Appointment of Paul Andrew Bobroff as a secretary on 1 June 2012 (3 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Registered office address changed from 12 Curzon Street, Mayfair London Greater London W1J 5HL on 29 March 2010 (1 page)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 12 Curzon Street, Mayfair London Greater London W1J 5HL on 29 March 2010 (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2008Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
28 April 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Appointment terminated secretary michele milne (1 page)
24 April 2008Director appointed paul andrew bobroff (1 page)
24 April 2008Director and secretary appointed mahesh desai (1 page)
24 April 2008Director and secretary appointed mahesh desai (1 page)
24 April 2008Appointment Terminated Secretary michele milne (1 page)
24 April 2008Appointment Terminated Director colin taylor (1 page)
24 April 2008Appointment terminated director colin taylor (1 page)
24 April 2008Director appointed paul andrew bobroff (1 page)
15 April 2008Return made up to 15/02/08; full list of members (3 pages)
15 April 2008Return made up to 15/02/08; full list of members (3 pages)
6 February 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
6 February 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 June 2007Memorandum and Articles of Association (8 pages)
5 June 2007Memorandum and Articles of Association (8 pages)
25 May 2007Company name changed capidem LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed capidem LIMITED\certificate issued on 25/05/07 (2 pages)
16 February 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (14 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Incorporation (14 pages)