Manor Park
London
E12 6SR
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 85 Station Road North Harrow Harrow Middlesex HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sharif Banna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,766 |
Cash | £12,248 |
Current Liabilities | £71,372 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from C/O 85 Station Road Po Box Harrow 85 Station Road North Harrow Harrow Middlesex HA2 7SW England on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from C/O 85 Station Road Po Box Harrow 85 Station Road North Harrow Harrow Middlesex HA2 7SW England on 21 May 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ United Kingdom on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ United Kingdom on 31 December 2011 (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Sharif Banna on 6 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Sharif Banna on 6 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Sharif Banna on 6 March 2010 (2 pages) |
13 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2009 | Incorporation (11 pages) |
6 March 2009 | Incorporation (11 pages) |