TEMPORE 12A LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEMPORE 12A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03962531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEMPORE 12A LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TEMPORE 12A LIMITED located?

    Registered Office Address
    8 Springfield Close
    Ovington
    NE42 6WZ Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPORE 12A LIMITED?

    Previous Company Names
    Company NameFromUntil
    ART IN DESIGN LIMITEDMay 10, 2000May 10, 2000
    AGENTLINKS LIMITEDApr 03, 2000Apr 03, 2000

    What are the latest accounts for TEMPORE 12A LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TEMPORE 12A LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEMPORE 12A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Certificate of change of name

    Company name changed art in design LIMITED\certificate issued on 09/07/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2012

    Change company name resolution on Jun 29, 2012

    RES15

    Change of name notice

    1 pagesCONNOT

    Annual return made up to Apr 03, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

    Annual return made up to Apr 03, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Termination of appointment of Derek Harris as a director

    1 pagesTM01

    Annual return made up to Apr 03, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Pierre Catte as a director

    1 pagesTM01

    Termination of appointment of Matthew Robson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of TEMPORE 12A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    BritishBarrister93423100001
    ROBSON, Matthew William
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    Reivers
    Northumberland
    England
    EnglandBritishBarrister93423100001
    DORLING, Steven Charles
    46 Copperfield Street
    SE1 0DY London
    Secretary
    46 Copperfield Street
    SE1 0DY London
    British87898680002
    O'CONNOR, Brendan
    3 Emmanuel House
    South Croxted Road
    SE21 8BE London
    Secretary
    3 Emmanuel House
    South Croxted Road
    SE21 8BE London
    Irish69886930001
    O'CONNOR, Brendan
    3 Emmanuel House
    South Croxted Road
    SE21 8BE London
    Secretary
    3 Emmanuel House
    South Croxted Road
    SE21 8BE London
    Irish69886930001
    BADENSTAR LIMITED
    Lynfield House Lyne Lane
    Lyne
    KT16 0AN Chertsey
    Surrey
    Secretary
    Lynfield House Lyne Lane
    Lyne
    KT16 0AN Chertsey
    Surrey
    47523690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrenchCompany Director165234830001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrenchCompany Director146651780001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritishCompany Director14483180001
    PARNELL, Stephen Graham
    179 East Dulwich Grove
    SE22 8SY London
    Director
    179 East Dulwich Grove
    SE22 8SY London
    BritishPublisher57199490001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritishBarrister93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritishCo Director10315310003
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritishAccountant198947630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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