About

Registered Number: 03715406
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (7 years and 6 months ago)
Registered Address: SINGLA & CO, Suite 1 Hamilton House, 1 Temple Avenue, London, EC4Y 0HA

 

Having been setup in 1999, Temple Homes Group Ltd has its registered office in London, it's status at Companies House is "Dissolved". Aartse Tuijn, Alexandra Christina is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AARTSE TUIJN, Alexandra Christina 11 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
AD01 - Change of registered office address 25 September 2014
4.68 - Liquidator's statement of receipts and payments 16 June 2014
4.68 - Liquidator's statement of receipts and payments 13 January 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
4.68 - Liquidator's statement of receipts and payments 24 December 2012
4.68 - Liquidator's statement of receipts and payments 26 June 2012
4.68 - Liquidator's statement of receipts and payments 14 December 2011
4.68 - Liquidator's statement of receipts and payments 27 June 2011
4.68 - Liquidator's statement of receipts and payments 15 December 2010
4.68 - Liquidator's statement of receipts and payments 28 June 2010
4.68 - Liquidator's statement of receipts and payments 19 April 2010
4.68 - Liquidator's statement of receipts and payments 16 June 2009
4.68 - Liquidator's statement of receipts and payments 08 January 2009
2.24B - N/A 06 December 2007
2.34B - N/A 06 December 2007
2.24B - N/A 18 July 2007
2.17B - N/A 29 January 2007
2.12B - N/A 18 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
363s - Annual Return 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 April 2004
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 22 March 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 19 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
CERTNM - Change of name certificate 12 April 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 01 April 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 1999 Fully Satisfied

N/A

Mortgage debenture 23 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.