This company is commonly known as Templemoyle 2004 Limited. The company was founded 19 years ago and was given the registration number 05277893. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TEMPLEMOYLE 2004 LIMITED |
---|---|---|
Company Number | : | 05277893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 2004 |
End of financial year | : | 30 September 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Rosslyn Close, Clooney Road, Londonderry, BT47 6YT | Secretary | 11 January 2006 | Active |
3 Rosslyn Close, Clooney Road, Londonderry, BT47 6YT | Director | 11 January 2006 | Active |
68 Tamnaherin Road, Eglinton, BT47 3AN | Director | 29 November 2004 | Active |
3 Riverview, Ballykelly, Limavady, Northern Ireland, BT49 9NW | Secretary | 29 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 2004 | Active |
Trident Trust Company (Bvi) Limited, Trident Chambers, PO BOX 146 Road Town, British Virgin Islands, FOREIGN | Corporate Secretary | 04 November 2004 | Active |
3 Riverview, Ballykelly, Limavady, Northern Ireland, BT49 9NW | Director | 29 November 2004 | Active |
Trident Chambers, Road Town, Tortola, British Virgin Islands, | Corporate Director | 04 November 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-10 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-04-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-04-25 | Insolvency | Liquidation miscellaneous. | Download |
2016-04-25 | Insolvency | Liquidation miscellaneous. | Download |
2015-04-28 | Insolvency | Liquidation miscellaneous. | Download |
2015-01-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-01-13 | Restoration | Restoration order of court. | Download |
2014-06-07 | Gazette | Gazette dissolved liquidation. | Download |
2014-03-07 | Insolvency | Liquidation compulsory completion. | Download |
2014-03-06 | Address | Change registered office address company with date old address. | Download |
2014-03-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-08-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-07-11 | Address | Change registered office address company with date old address. | Download |
2012-07-06 | Accounts | Accounts with accounts type small. | Download |
2012-03-12 | Address | Change registered office address company with date old address. | Download |
2011-12-16 | Accounts | Accounts with accounts type full. | Download |
2011-11-12 | Gazette | Gazette filings brought up to date. | Download |
2011-11-11 | Annual return | Annual return company with made up date. | Download |
2011-10-04 | Gazette | Gazette notice compulsary. | Download |
2011-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-15 | Officers | Termination director company with name. | Download |
2011-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.