About

Registered Number: 03493046
Date of Incorporation: 15/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: 27 Old Gloucester Street, London, Old Gloucester Street, London, WC1N 3AX,

 

Templock Ltd was founded on 15 January 1998, it has a status of "Dissolved". There are 2 directors listed as Moretti, Aurelio, Dr, Aus Der Au, Beat for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUS DER AU, Beat 15 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORETTI, Aurelio, Dr 29 April 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 30 September 2016
AD01 - Change of registered office address 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 07 June 2016
AR01 - Annual Return 05 June 2016
AP03 - Appointment of secretary 05 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 February 2010
CH04 - Change of particulars for corporate secretary 21 February 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 31 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 05 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
287 - Change in situation or address of Registered Office 28 June 1999
363a - Annual Return 30 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 1998
225 - Change of Accounting Reference Date 17 December 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.