Harpenden
Hertfordshire
AL5 2DH
Director Name | Christopher Edward Morris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31b Remington Street Islington London N1 8DH |
Secretary Name | Sunil Kumar Jain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Alfriston Avenue Harrow Middlesex HA2 7EA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Red Wolfe House 5-10 Bolton Street, Mayfair London W1J 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at 1 | Temple Secretaries Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
17 March 2010 | Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page) |
17 March 2010 | Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Brian Page Constant on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Brian Page Constant on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Brian Page Constant on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page) |
17 March 2010 | Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
21 April 2009 | Director appointed christopher edward morris (2 pages) |
21 April 2009 | Director appointed christopher edward morris (2 pages) |
21 April 2009 | Secretary appointed sunil kumar jain (2 pages) |
21 April 2009 | Secretary appointed sunil kumar jain (2 pages) |
21 April 2009 | Director appointed brian page constant (2 pages) |
21 April 2009 | Director appointed brian page constant (2 pages) |
20 March 2009 | Appointment terminated director barbara kahan (1 page) |
20 March 2009 | Appointment Terminated Director barbara kahan (1 page) |
13 March 2009 | Incorporation (12 pages) |
13 March 2009 | Incorporation (12 pages) |