Outer Temple International Limited

General information

Name:

Outer Temple International Ltd

Office Address:

The Outer Temple 222 Strand First Floor WC2R 1BA Westminster

Number: 07165445

Incorporation date: 2010-02-23

Dissolution date: 2022-01-11

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Outer Temple International came into being in 2010 as a company enlisted under no 07165445, located at WC2R 1BA Westminster at The Outer Temple 222 Strand. The company's last known status was dissolved. Outer Temple International had been operating offering its services for twelve years.

The information describing the following company's members shows that the last three directors were: Hema P., Michael B. and Ali A. who were appointed to their positions on 2015-07-01, 2013-01-31.

Executives who had control over this firm were as follows: Ali A. owned 1/2 or less of company shares. Michael B. had substantial control or influence over the company. Hema P. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Hema P.

Role: Director

Appointed: 01 July 2015

Latest update: 23 February 2023

Michael B.

Role: Director

Appointed: 01 July 2015

Latest update: 23 February 2023

Ali A.

Role: Director

Appointed: 31 January 2013

Latest update: 23 February 2023

People with significant control

Ali A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael B.
Notified on 15 March 2019
Nature of control:
substantial control or influence
Hema P.
Notified on 15 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 28 April 2022
Confirmation statement last made up date 14 April 2021
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 25 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies