Company NameTemplefield Consultancy Limited
Company StatusDissolved
Company Number08408270
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Vimal Kumar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Beaumont Road
Flitwick
Bedford
MK45 1WD

Location

Registered Address1-2 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Vimal Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£2
Cash£24,204
Current Liabilities£27,162

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
7 October 2023Application to strike the company off the register (1 page)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 June 2016Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA on 21 June 2016 (1 page)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 September 2014Director's details changed for Mr Vimal Kumar on 23 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Vimal Kumar on 23 September 2014 (2 pages)
10 March 2014Director's details changed for Mr Vimal Kumar on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Vimal Kumar on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
12 February 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 12 February 2014 (1 page)
20 March 2013Director's details changed for Mr Vimal Kumar Gopalakrishna on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Vimal Kumar Gopalakrishna on 19 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Vimal Kumar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Vimal Kumar on 11 March 2013 (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)