TEMIDA LIMITED

176 Frant Road, Thornton Heath, CR7 7JW, Surrey, England
StatusDISSOLVED
Company No.05616945
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution19 Jun 2019
Years4 years, 10 months, 26 days

SUMMARY

TEMIDA LIMITED is an dissolved private limited company with number 05616945. It was incorporated 18 years, 6 months, 6 days ago, on 09 November 2005 and it was dissolved 4 years, 10 months, 26 days ago, on 19 June 2019. The company address is 176 Frant Road, Thornton Heath, CR7 7JW, Surrey, England.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jul 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Ryszard Szydlowski

Appointment date: 2016-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Address

Type: AD01

New address: 176 Frant Road Thornton Heath Surrey CR7 7JW

Change date: 2016-08-07

Old address: 77 Abbotswood Way Hayes Middlesex UB3 3PF England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Paciura

Termination date: 2016-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 5 the Mall London W5 2PJ

New address: 77 Abbotswood Way Hayes Middlesex UB3 3PF

Change date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: 5 the Mall London W5 2PJ

Old address: Office 19 33 Hanger Lane Ealing London W5 3HJ

Change date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: 5, the Mall, Ealing Broadway Ealing Middlesex W5 2PJ

Change date: 2012-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Piotr Paciura

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barbara dudkiewicz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss barbara anna dudkiewicz

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ewa czarnowska

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 09 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L PROPERTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10894735
Status:ACTIVE
Category:Private Limited Company

HEAT TECH (NW) LTD

693 WINDMILL LANE,MANCHESTER,M34 2ET

Number:10190984
Status:ACTIVE
Category:Private Limited Company

KAREN PATTEN LIMITED

LEYLANDI THE STREET,WITHAM,CM8 1RQ

Number:07839744
Status:ACTIVE
Category:Private Limited Company

MARK SWEETLAND LIMITED

FAIRWAY INN NUTHURST ROAD,MANCHESTER,M40 3NL

Number:11346894
Status:ACTIVE
Category:Private Limited Company

PIZZA GOGO 310 LTD

309 HOE STREET,LONDON,E17 9BG

Number:11447613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUYREY LTD

100 TOTTENHALL ROAD,LONDON,N13 6DG

Number:10390219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source