TEMPORE 12A LIMITED
Overview
Company Name | TEMPORE 12A LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03962531 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TEMPORE 12A LIMITED?
Company Name | From | Until |
---|---|---|
ART IN DESIGN LIMITED | May 10, 2000 | May 10, 2000 |
AGENTLINKS LIMITED | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for TEMPORE 12A LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TEMPORE 12A LIMITED?
Annual Return |
|
---|
What are the latest filings for TEMPORE 12A LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed art in design LIMITED\certificate issued on 09/07/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Williams as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Appointment of Mr Michael Owen Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Harris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Pierre Catte as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Robson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of TEMPORE 12A LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | Barrister | 93423100001 | |||||
ROBSON, Matthew William | Director | Springfield Close Ovington NE42 6EL Prudhoe Reivers Northumberland England | England | British | Barrister | 93423100001 | ||||
DORLING, Steven Charles | Secretary | 46 Copperfield Street SE1 0DY London | British | 87898680002 | ||||||
O'CONNOR, Brendan | Secretary | 3 Emmanuel House South Croxted Road SE21 8BE London | Irish | 69886930001 | ||||||
O'CONNOR, Brendan | Secretary | 3 Emmanuel House South Croxted Road SE21 8BE London | Irish | 69886930001 | ||||||
BADENSTAR LIMITED | Secretary | Lynfield House Lyne Lane Lyne KT16 0AN Chertsey Surrey | 47523690001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | Company Director | 165234830001 | ||||
GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | Company Director | 146651780001 | ||||
HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | Company Director | 14483180001 | ||||
PARNELL, Stephen Graham | Director | 179 East Dulwich Grove SE22 8SY London | British | Publisher | 57199490001 | |||||
ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | Barrister | 93423100001 | ||||
TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | Co Director | 10315310003 | ||||
WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | Accountant | 198947630001 | ||||
INSTANT COMPANIES LIMITED | 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