Company NameTemple Finance Services Ltd
Company StatusDissolved
Company Number06294950
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kamron Qureshi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Westbourne Road
Luton
LU4 8JD
Director NameMr Asim Zaman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 George Street West
Luton
Bedfordshire
LU1 2BJ
Secretary NameAhsan Ali Zaman
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 George Street West
Luton
Bedfordshire
LU1 2BJ
Director NameMr Razwan Asmat
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Atherstone Road
Luton
LU4 8QU
Director NameMr Jayesh Bachubhai Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 March 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15 Buchanan Road
Walsall
WS4 2EW

Contact

Websitewriteoffdebtsfast.co.uk

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£147,042
Cash£11,599
Current Liabilities£39,472

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2016Liquidators' statement of receipts and payments to 10 August 2016 (11 pages)
8 September 2016Liquidators' statement of receipts and payments to 10 August 2016 (11 pages)
21 August 2015Registered office address changed from Albany House 11 George Street West Luton Bedfordshire LU1 2BJ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Albany House 11 George Street West Luton Bedfordshire LU1 2BJ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 August 2015 (2 pages)
20 August 2015Statement of affairs with form 4.19 (6 pages)
20 August 2015Statement of affairs with form 4.19 (6 pages)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
(1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page)
25 June 2015Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page)
25 June 2015Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page)
19 March 2015Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 September 2014Appointment of Mr Jayesh Bachubhai Patel as a director on 30 April 2014 (2 pages)
23 September 2014Appointment of Mr Jayesh Bachubhai Patel as a director on 30 April 2014 (2 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
19 June 2014Termination of appointment of Asim Zaman as a director (1 page)
19 June 2014Termination of appointment of Asim Zaman as a director (1 page)
17 April 2014Termination of appointment of Jayesh Patel as a director (1 page)
17 April 2014Termination of appointment of Jayesh Patel as a director (1 page)
3 April 2014Appointment of Mr Jayesh Bachubhai Patel as a director (2 pages)
3 April 2014Appointment of Mr Jayesh Bachubhai Patel as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Appointment of Mr Razwan Asmat as a director (2 pages)
18 July 2013Appointment of Mr Kamron Qureshi as a director (2 pages)
18 July 2013Appointment of Mr Razwan Asmat as a director (2 pages)
18 July 2013Appointment of Mr Kamron Qureshi as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 September 2012Termination of appointment of Ahsan Zaman as a secretary (1 page)
26 September 2012Termination of appointment of Ahsan Zaman as a secretary (1 page)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 August 2010Director's details changed for Asim Zaman on 27 June 2010 (2 pages)
9 August 2010Director's details changed for Asim Zaman on 27 June 2010 (2 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
28 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 August 2008Return made up to 27/06/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from asim zaman, 11 george street west, luton bedfordshire LU1 2BJ (1 page)
21 August 2008Return made up to 27/06/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from asim zaman, 11 george street west, luton bedfordshire LU1 2BJ (1 page)
27 June 2007Incorporation (14 pages)
27 June 2007Incorporation (14 pages)