Company NameTemplar Vintners Ltd
Company StatusDissolved
Company Number06668447
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Name888 Finance Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAndrew Griffiths
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 Broxholm Road
London
SE27 0BJ
Secretary NameJames Allie
StatusClosed
Appointed29 June 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 November 2010)
RoleSecretary
Correspondence AddressFlat 3 26 Chamberlayne Road
London
NW10 3JD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressHamilton House 1 Temple Avenue
Temple
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 August 2009Ad 24/08/09\gbp si 100@1=100\gbp ic 500/600\ (1 page)
25 August 2009Ad 24/08/09\gbp si 250@1=250\gbp ic 600/850\ (1 page)
25 August 2009Ad 24/08/09 gbp si 100@1=100 gbp ic 500/600 (1 page)
25 August 2009Ad 24/08/09 gbp si 250@1=250 gbp ic 600/850 (1 page)
3 July 2009Company name changed 888 finance LTD\certificate issued on 07/07/09 (2 pages)
3 July 2009Company name changed 888 finance LTD\certificate issued on 07/07/09 (2 pages)
1 July 2009Registered office changed on 01/07/2009 from hamilton house 1 hamilton avenue london EC4Y 0HA (1 page)
1 July 2009Registered office changed on 01/07/2009 from hamilton house 1 hamilton avenue london EC4Y 0HA (1 page)
30 June 2009Registered office changed on 30/06/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
30 June 2009Registered office changed on 30/06/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
30 June 2009Secretary appointed james allie (1 page)
30 June 2009Director appointed andrew griffiths (1 page)
30 June 2009Secretary appointed james allie (1 page)
30 June 2009Director appointed andrew griffiths (1 page)
29 June 2009Appointment terminated director nominee director LTD (1 page)
29 June 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
29 June 2009Ad 29/06/09 gbp si 499@1=499 gbp ic 1/500 (1 page)
29 June 2009Appointment terminated secretary nominee secretary LTD (1 page)
29 June 2009Appointment Terminated Director nominee director LTD (1 page)
29 June 2009Ad 29/06/09\gbp si 499@1=499\gbp ic 1/500\ (1 page)
23 October 2008Registered office changed on 23/10/2008 from suite b 29 harley street london W1G 9QR united kingdom (1 page)
23 October 2008Registered office changed on 23/10/2008 from suite b 29 harley street london W1G 9QR united kingdom (1 page)
8 August 2008Incorporation (8 pages)
8 August 2008Incorporation (8 pages)