TEMPLECO 643 LIMITED

8 Albion Riverside 8 Albion Riverside, London, SW11 4AX, United Kingdom
StatusDISSOLVED
Company No.05623471
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 8 months, 10 days

SUMMARY

TEMPLECO 643 LIMITED is an dissolved private limited company with number 05623471. It was incorporated 18 years, 7 months, 23 days ago, on 15 November 2005 and it was dissolved 10 years, 8 months, 10 days ago, on 29 October 2013. The company address is 8 Albion Riverside 8 Albion Riverside, London, SW11 4AX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Macrae

Termination date: 2013-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Macrae

Termination date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Macrae

Appointment date: 2012-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: Foundation House, 42-48 London Road, Reigate Surrey RH2 9QQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Macrae

Appointment date: 2012-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klas Bengt Nilsson

Appointment date: 2012-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Harrison Lee

Termination date: 2012-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony William Gerrard

Termination date: 2012-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Gorringe Lee

Termination date: 2012-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-02-28

Documents

View document PDF

Resolution

Date: 25 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Julia Harrison Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE ESTATES LIMITED

PO BOX 82,LIVERPOOL,L19 0WD

Number:07330318
Status:ACTIVE
Category:Private Limited Company

BRUNO1 LIMITED

171 WAVENEY,HEMEL HEMPSTEAD,HP2 6DJ

Number:11699889
Status:ACTIVE
Category:Private Limited Company

IFA LIMITED

616 BURY ROAD,BOLTON,BL2 6JA

Number:10827830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J'S COOKIES LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:08411728
Status:ACTIVE
Category:Private Limited Company

KESTREL INVESTMENTS (INTERNATIONAL) LIMITED

42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA

Number:03926874
Status:ACTIVE
Category:Private Limited Company

MCCLUSKEY ENTERPRISES LIMITED

68 HERONS WHARF,WIGAN,WN6 9ET

Number:09763026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source