Company NameTemple Brown Consulting Ltd
Company StatusDissolved
Company Number10156479
CategoryPrivate Limited Company
Incorporation Date29 April 2016(7 years, 12 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Stjohn Estcourt Temple-Brown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 13 June 2023)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address14 Malmains Way
Beckenham
BR3 6SA
Director NameMrs Kate Charlotte Temple-Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 10, Wilsons Corner, F9 Consulting 1-5 Ingrav
Brentwood
CM15 8AP
Director NameMs Lisa Caroline Byers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2021)
RoleIt Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bucknall Way
Beckenham
Kent
BR3 3XN

Location

Registered Address14 Malmains Way
Beckenham
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2021Termination of appointment of Lisa Caroline Byers as a director on 1 September 2021 (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Registered office address changed from 46 Camden Road London NW1 9DR England to 14 Malmains Way Beckenham BR3 6SA on 9 October 2018 (1 page)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 March 2018Director's details changed for Ms Lisa Buyers on 22 March 2018 (2 pages)
22 March 2018Registered office address changed from 22a St James Square 22a St. James's Square Stjames London SW1Y 4JH England to 46 Camden Road London NW1 9DR on 22 March 2018 (1 page)
7 August 2017Appointment of Ms Lisa Buyers as a director on 30 July 2017 (2 pages)
7 August 2017Appointment of Ms Lisa Buyers as a director on 30 July 2017 (2 pages)
17 May 2017Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 22a St James Square 22a St. James's Square Stjames London SW1Y 4JH on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 May 2017Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 22a St James Square 22a St. James's Square Stjames London SW1Y 4JH on 17 May 2017 (1 page)
19 October 2016Registered office address changed from Suite 10, Wilsons Corner 1-5 Ingrave Road Brentwood CM15 8AP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Suite 10, Wilsons Corner 1-5 Ingrave Road Brentwood CM15 8AP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
18 May 2016Appointment of Mr Brian Stjohn Estcourt Temple-Brown as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Brian Stjohn Estcourt Temple-Brown as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Kate Charlotte Temple-Brown as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Kate Charlotte Temple-Brown as a director on 18 May 2016 (1 page)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 100
(36 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 100
(36 pages)