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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AARTSE TUIJN, Alexandra Christina | 11 August 2000 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 July 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 23 March 1999 | Fully Satisfied |
N/A |