Palmers Green
London
N13 4BS
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | 1tempus.co.uk |
---|
Registered Address | 495 Green Lanes Palmers Green London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeremy Scott Bigland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,404 |
Cash | £728 |
Current Liabilities | £44,674 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 September 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 September 2016 | Director's details changed for Mr Jeremy Scott Bigland on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Jeremy Scott Bigland on 19 September 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 November 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 16 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 16 July 2012 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 16 July 2011 (3 pages) |
11 August 2011 | Annual return made up to 16 July 2011 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Jeremy Scott Bigland on 20 November 2009 (2 pages) |
1 September 2010 | Director's details changed for Jeremy Scott Bigland on 20 November 2009 (2 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
20 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page) |
15 August 2008 | Director appointed jeremy scott bigland (3 pages) |
15 August 2008 | Director appointed jeremy scott bigland (3 pages) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |