About

Registered Number: 03291932
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR,

 

Founded in 1996, Temploy Recruitment Services Ltd are based in Thames Ditton, Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Philip 10 January 2002 13 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CARLIN, Phillip 08 January 2014 10 February 2016 1
HART, Sharon Elizabeth 13 December 1996 16 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 25 May 2017
MR04 - N/A 13 January 2017
MR04 - N/A 11 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
MR01 - N/A 25 May 2016
RESOLUTIONS - N/A 02 March 2016
AP04 - Appointment of corporate secretary 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AP01 - Appointment of director 19 February 2016
AP02 - Appointment of corporate director 19 February 2016
AD01 - Change of registered office address 19 February 2016
MR01 - N/A 17 February 2016
MR01 - N/A 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 January 2015
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AA01 - Change of accounting reference date 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 27 June 2008
225 - Change of Accounting Reference Date 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
RESOLUTIONS - N/A 24 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 February 2008
169 - Return by a company purchasing its own shares 21 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 03 September 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2007
353 - Register of members 25 January 2007
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 21 July 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
RESOLUTIONS - N/A 11 September 2001
AA - Annual Accounts 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
395 - Particulars of a mortgage or charge 18 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 January 2001
RESOLUTIONS - N/A 11 July 2000
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
AA - Annual Accounts 16 March 2000
363s - Annual Return 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
395 - Particulars of a mortgage or charge 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
363s - Annual Return 16 December 1998
RESOLUTIONS - N/A 08 September 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 31 December 1997
225 - Change of Accounting Reference Date 23 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

Composite all assets guarantee and debenture 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2001 Fully Satisfied

N/A

First fixed charge & floating charge 05 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.