Shepley
Huddersfield
HD8 8BJ
Secretary Name | Nirad Pragasam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 6 Cosmur Close London W12 9SF |
Director Name | Mr Victor Downes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2004) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 47 Roxwell Road London W12 9QE |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Pandelis Christos Lemos 99.90% Ordinary |
---|---|
1 at £1 | Victor Downes 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£464,288 |
Cash | £3,284 |
Current Liabilities | £491,965 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 June 2019 | Application to strike the company off the register (1 page) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 June 2018 | Registered office address changed from C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX to C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 30 June 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages) |
28 August 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Ad 30/06/08\gbp si 998@1=998\gbp ic 1000/1998\ (2 pages) |
16 March 2009 | Ad 30/06/08\gbp si 998@1=998\gbp ic 1000/1998\ (2 pages) |
5 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / pandelis lemos / 01/07/2007 (1 page) |
8 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / pandelis lemos / 01/07/2007 (1 page) |
8 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
19 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 May 2007 | Return made up to 30/06/06; full list of members (6 pages) |
15 May 2007 | Return made up to 30/06/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page) |
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
13 February 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
13 February 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 12 gough square london EC4A 3DW (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 12 gough square london EC4A 3DW (1 page) |
19 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed templeco 434 LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed templeco 434 LIMITED\certificate issued on 09/07/99 (2 pages) |
29 June 1999 | Incorporation (23 pages) |
29 June 1999 | Incorporation (23 pages) |