About

Registered Number: 04066611
Date of Incorporation: 06/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Based in London, Templar Financial Services Ltd was registered on 06 September 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Templar Financial Services Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENBIGH, Paul 31 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 December 2013
RP04 - N/A 14 October 2013
AR01 - Annual Return 07 October 2013
TM02 - Termination of appointment of secretary 03 September 2013
AP03 - Appointment of secretary 03 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 October 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 21 September 2004
CERTNM - Change of name certificate 09 June 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 10 July 2002
287 - Change in situation or address of Registered Office 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.