London
EC4M 7AN
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2013(same day as company formation) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Temple Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: A registered charge Particulars: The leasehold property known as 17 cornwall terrace, london NW1 4QW and registered with the land registry with title number NGL846745. Outstanding |
---|---|
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 cornwall terrace mews london. Outstanding |
16 January 2013 | Delivered on: 24 January 2013 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee. Particulars: 17 cornwall terrace london. Outstanding |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
10 February 2016 | Registration of charge 083444340003, created on 9 February 2016 (18 pages) |
10 February 2016 | Registration of charge 083444340003, created on 9 February 2016 (18 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2013 | Incorporation (53 pages) |
2 January 2013 | Incorporation (53 pages) |