3-7 Temple Avenue
London
EC4Y 0DA
Director Name | Mr John Patrick Brennan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Mills, C/O Louise Delgado 143 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | Mr Timothy James Chandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Mills, C/O Louise Delgado 143 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | Mr Geoffrey Alan Hoodless |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Mills, C/O Louise Delgado 143 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | Mr Yasheen Rajan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Farm Street London W1J 5RD |
Secretary Name | Mr Stephen Harold Greenwood |
---|---|
Status | Resigned |
Appointed | 02 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Registered Address | John Mills, C/O Louise Delgado 143 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2017 | Registered office address changed from C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB England to John Mills, C/O Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB England to John Mills, C/O Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA on 1 November 2017 (1 page) |
31 October 2017 | Termination of appointment of Stephen Harold Greenwood as a secretary on 1 August 2017 (1 page) |
31 October 2017 | Termination of appointment of Stephen Harold Greenwood as a secretary on 1 August 2017 (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 May 2016 | Termination of appointment of Yasheen Rajan as a director on 31 January 2016 (1 page) |
22 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 May 2016 | Termination of appointment of Yasheen Rajan as a director on 31 January 2016 (1 page) |
30 November 2015 | Registered office address changed from 4 Farm Street London W1J 5rd to C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 4 Farm Street London W1J 5rd to C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB on 30 November 2015 (1 page) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
24 August 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
24 August 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
19 August 2015 | Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages) |
6 January 2015 | Appointment of Mr Stephen Harold Greenwood as a secretary on 2 January 2015 (2 pages) |
6 January 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
6 January 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
6 January 2015 | Appointment of Mr Stephen Harold Greenwood as a secretary on 2 January 2015 (2 pages) |
6 November 2014 | Appointment of Yasheen Rajan as a director on 11 September 2014 (3 pages) |
6 November 2014 | Appointment of Yasheen Rajan as a director on 11 September 2014 (3 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
23 October 2014 | Registered office address changed from 45 Pont Street London Greater London SW1X 0BD England to 4 Farm Street London W1J 5RD on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 45 Pont Street London Greater London SW1X 0BD England to 4 Farm Street London W1J 5RD on 23 October 2014 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|