JANETTE TEMPLETON INTERNATIONAL LTD.
Overview
Company Name | JANETTE TEMPLETON INTERNATIONAL LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04708903 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JANETTE TEMPLETON INTERNATIONAL LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is JANETTE TEMPLETON INTERNATIONAL LTD. located?
Registered Office Address | 93 Tabernacle Street EC2A 4BA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JANETTE TEMPLETON INTERNATIONAL LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for JANETTE TEMPLETON INTERNATIONAL LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2022 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2021 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 09, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2020 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from 12 Silver Street Sherston Malmesbury Wiltshire SN16 0LW to 77a Alma Road Clifton Bristol BS8 2DP on Jan 06, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Cessation of Steven Michael Johnson as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Steven Michael Johnson as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JANETTE TEMPLETON INTERNATIONAL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TEMPLETON, Janette Margaret | Director | Silver Street Sherston SN16 0LW Malmesbury 12 Wiltshire England | England | British | Business Consultant | 88945810002 | ||||
JOHNSON, Steven Michael | Secretary | Silver Street Sherston SN16 0LW Malmesbury 12 Wiltshire United Kingdom | British | Sales Manager | 88945770001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of JANETTE TEMPLETON INTERNATIONAL LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Michael Johnson | Apr 06, 2016 | Sherston SN16 0LW Malmesbury 12 Silver Street Wiltshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Janette Margaret Templeton | Apr 06, 2016 | Sherston SN16 0LW Malmesbury 12 Silver Street Wiltshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does JANETTE TEMPLETON INTERNATIONAL LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0