About

Registered Number: 03932788
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years ago)
Registered Address: Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB,

 

Established in 2000, T Temple (Chemists) Ltd has its registered office in Nuneaton, it's status is listed as "Dissolved". The company has 2 directors listed as Legg, Nichola Louise, Wild, Andrea. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Andrea 01 March 2000 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2015
RESOLUTIONS - N/A 17 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2014
4.70 - N/A 17 September 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 March 2011
AAMD - Amended Accounts 02 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 December 2008
225 - Change of Accounting Reference Date 08 May 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
225 - Change of Accounting Reference Date 05 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.