Company NameTemic UK Limited
Company StatusDissolved
Company Number01982038
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWerner Apprich
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed16 January 1997(10 years, 12 months after company formation)
Appointment Duration11 years (closed 22 January 2008)
RoleCeo & Cfo Atmel Nantes Sa
Correspondence AddressBp 70602
F-44306
Nantes Cedex 3
France
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 September 1992(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 22 January 2008)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMichael Desbard
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 1997)
RolePresident Directeur General
Correspondence AddressLa Chantrerie
Route De Gachet
Bp 3008 Nantes Cedex 03
Foreign
Director NameGuy Dumas
Date of BirthOctober 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleGeneral Manager/President Du Conseil Damistration
Correspondence AddressLa Chantrerie
Bp 3008 Route De Gachet
44087 Nantes Cedex 03
Foreign
Director NameGeorges Marie Gabriel Gassiat
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 1997)
RoleElectronic Engineer
Correspondence AddressRedwood Berry Hill
Taplow
Maidenhead
Berkshire
SL6 0DA
Director NameChristopher Exelby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1998)
RoleSemiconductor Manufacturing
Correspondence Address15 Garrett Road
Wokingham
Berkshire
RG40 4RX

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£685,421
Net Worth£40,389
Cash£94,744
Current Liabilities£127,133

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007Return made up to 01/09/06; full list of members (2 pages)
9 January 2007Return made up to 01/09/05; full list of members (2 pages)
2 January 2007Return made up to 01/09/04; full list of members (2 pages)
29 December 2006Return made up to 01/09/03; full list of members (2 pages)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006Compulsory strike-off action has been discontinued (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
30 August 2005Full accounts made up to 31 December 2002 (14 pages)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 September 2002Return made up to 01/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Return made up to 01/09/99; full list of members (5 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Return made up to 01/09/98; full list of members (5 pages)
19 May 1998Director resigned (1 page)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
11 September 1997Return made up to 01/09/97; full list of members (5 pages)
20 August 1997Full accounts made up to 31 December 1996 (19 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 September 1996Return made up to 01/09/96; full list of members (5 pages)
20 September 1995Return made up to 01/09/95; full list of members (6 pages)