Company NameTemple House Properties Limited
Company StatusDissolved
Company Number09801512
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Panayiotis Nicholas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher John Selvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (1 page)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Panayiotis Nicholas on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mr Christopher John Selvey on 6 March 2020 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
2 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
10 October 2018Change of details for Mr Panayiotis Nicholas as a person with significant control on 1 October 2017 (2 pages)
10 October 2018Change of details for Mr Christopher John Selvey as a person with significant control on 17 October 2017 (2 pages)
10 October 2018Change of details for Mr Christopher John Selvey as a person with significant control on 1 October 2017 (2 pages)
10 October 2018Director's details changed for Mr Panayiotis Nicholas on 17 October 2017 (2 pages)
10 October 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page)
10 October 2018Change of details for Mr Panayiotis Nicholas as a person with significant control on 17 October 2017 (2 pages)
10 October 2018Director's details changed for Mr Christopher John Selvey on 10 October 2018 (2 pages)
3 July 2018Director's details changed for Mr Panayiotis Nicholas on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Christopher John Selvey on 3 July 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 October 2017Director's details changed for Mr Christopher John Selvey on 30 October 2016 (2 pages)
13 October 2017Change of details for Mr Christopher John Selvey as a person with significant control on 30 September 2016 (2 pages)
13 October 2017Change of details for Mr Panayiotis Nicholas as a person with significant control on 30 September 2016 (2 pages)
13 October 2017Director's details changed for Mr Panayiotis Nicholas on 30 October 2016 (2 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Change of details for Mr Christopher John Selvey as a person with significant control on 30 September 2016 (2 pages)
13 October 2017Director's details changed for Mr Christopher John Selvey on 30 October 2016 (2 pages)
13 October 2017Director's details changed for Mr Panayiotis Nicholas on 30 October 2016 (2 pages)
13 October 2017Change of details for Mr Panayiotis Nicholas as a person with significant control on 30 September 2016 (2 pages)
11 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 11 October 2017 (1 page)
11 October 2017Change of details for Mr Christopher Selvey as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 11 October 2017 (1 page)
11 October 2017Change of details for Mr Christopher Selvey as a person with significant control on 11 October 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 October 2016Registered office address changed from C/O Yva Solicitors Llp 811 High Road London N12 8JT United Kingdom to 4 Devonshire Street Suite Lg6 London W1W 5DT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O Yva Solicitors Llp 811 High Road London N12 8JT United Kingdom to 4 Devonshire Street Suite Lg6 London W1W 5DT on 26 October 2016 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)