Company NameTembus Ltd
Company StatusDissolved
Company Number02602990
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date29 April 2015 (8 years, 12 months ago)
Previous NameTembus Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Wendy Colville
NationalityBritish
StatusClosed
Appointed28 August 1991(4 months, 1 week after company formation)
Appointment Duration23 years, 8 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(4 months, 1 week after company formation)
Appointment Duration23 years, 8 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(4 months, 1 week after company formation)
Appointment Duration23 years, 8 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Brian Christopher Samuel Bean
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 months, 1 week after company formation)
Appointment Duration6 days (resigned 03 September 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 Minster Road
London
NW2 3RG
Director NameMr Julian David Pollock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address52 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameNicolas Charles Maximilien Thum
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address21 Wynnstay Gardens
Allen Street
London
W8 6UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £1Time Products LTD
99.10%
Preferred Ordinary
50k at £1Time Products LTD
0.83%
Ordinary
429k at £0.01Time Products LTD
0.07%
Redeemable Deferred
2.4k at £0.01Time Products LTD
0.00%
Redeemable Preference

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
29 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
23 October 2014Accounts made up to 31 January 2014 (5 pages)
23 October 2014Accounts made up to 31 January 2014 (5 pages)
13 August 2014Registered office address changed from 34 Dover Street London W1S 4NG to 6 Snow Hill London EC1A 2AY on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 34 Dover Street London W1S 4NG to 6 Snow Hill London EC1A 2AY on 13 August 2014 (2 pages)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Declaration of solvency (3 pages)
4 June 2014Statement by directors (1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Solvency statement dated 29/05/14 (1 page)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium and credit amount of cap reduc to reserves 29/05/2014
(1 page)
4 June 2014Statement by directors (1 page)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium and credit amount of cap reduc to reserves 29/05/2014
(1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Solvency statement dated 29/05/14 (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (6 pages)
30 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 January 2014Re-registration of Memorandum and Articles (21 pages)
30 January 2014Re-registration of Memorandum and Articles (21 pages)
30 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 January 2014Re-registration from a public company to a private limited company (2 pages)
30 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2014Re-registration from a public company to a private limited company (2 pages)
16 July 2013Accounts made up to 31 January 2013 (5 pages)
16 July 2013Accounts made up to 31 January 2013 (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
6 July 2012Accounts made up to 31 January 2012 (5 pages)
6 July 2012Accounts made up to 31 January 2012 (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 July 2011Accounts made up to 31 January 2011 (7 pages)
15 July 2011Accounts made up to 31 January 2011 (7 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Leslie David Michaels on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Leslie David Michaels on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Marcus Jonathan Margulies on 18 April 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Marcus Jonathan Margulies on 18 April 2011 (2 pages)
9 July 2010Accounts made up to 31 January 2010 (5 pages)
9 July 2010Accounts made up to 31 January 2010 (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Mrs Wendy Colville on 18 April 2010 (1 page)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Mrs Wendy Colville on 18 April 2010 (1 page)
8 August 2009Accounts made up to 31 January 2009 (5 pages)
8 August 2009Accounts made up to 31 January 2009 (5 pages)
3 June 2009Return made up to 18/04/09; full list of members (5 pages)
3 June 2009Return made up to 18/04/09; full list of members (5 pages)
7 August 2008Accounts made up to 31 January 2008 (5 pages)
7 August 2008Accounts made up to 31 January 2008 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from 23,grosvenor street london W1X 4QL (1 page)
28 April 2008Registered office changed on 28/04/2008 from 23,grosvenor street london W1X 4QL (1 page)
24 April 2008Return made up to 18/04/08; full list of members (5 pages)
24 April 2008Return made up to 18/04/08; full list of members (5 pages)
22 August 2007Accounts made up to 31 January 2007 (5 pages)
22 August 2007Accounts made up to 31 January 2007 (5 pages)
1 May 2007Return made up to 18/04/07; full list of members (3 pages)
1 May 2007Return made up to 18/04/07; full list of members (3 pages)
11 July 2006Accounts made up to 31 January 2006 (5 pages)
11 July 2006Accounts made up to 31 January 2006 (5 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
10 August 2005Accounts made up to 31 January 2005 (5 pages)
10 August 2005Accounts made up to 31 January 2005 (5 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
19 July 2004Accounts made up to 31 January 2004 (5 pages)
19 July 2004Accounts made up to 31 January 2004 (5 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 January 2003 (10 pages)
14 July 2003Full accounts made up to 31 January 2003 (10 pages)
15 May 2003Return made up to 18/04/03; full list of members (7 pages)
15 May 2003Return made up to 18/04/03; full list of members (7 pages)
22 July 2002Accounts made up to 31 January 2002 (5 pages)
22 July 2002Accounts made up to 31 January 2002 (5 pages)
22 April 2002Return made up to 18/04/02; full list of members (8 pages)
22 April 2002Return made up to 18/04/02; full list of members (8 pages)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
20 August 2001Full accounts made up to 31 January 2001 (8 pages)
20 August 2001Full accounts made up to 31 January 2001 (8 pages)
14 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
14 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
11 August 2000Full accounts made up to 31 January 2000 (9 pages)
11 August 2000Full accounts made up to 31 January 2000 (9 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
4 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(9 pages)
4 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(9 pages)
24 August 1999Full accounts made up to 31 January 1999 (9 pages)
24 August 1999Full accounts made up to 31 January 1999 (9 pages)
13 May 1999Return made up to 18/04/99; no change of members (4 pages)
13 May 1999Return made up to 18/04/99; no change of members (4 pages)
19 August 1998Full accounts made up to 31 January 1998 (8 pages)
19 August 1998Full accounts made up to 31 January 1998 (8 pages)
15 May 1998Return made up to 18/04/98; full list of members (5 pages)
15 May 1998Return made up to 18/04/98; full list of members (5 pages)
15 August 1997Full accounts made up to 31 January 1997 (8 pages)
15 August 1997Full accounts made up to 31 January 1997 (8 pages)
4 May 1997Return made up to 18/04/97; no change of members (4 pages)
4 May 1997Return made up to 18/04/97; no change of members (4 pages)
20 August 1996Full accounts made up to 31 January 1996 (13 pages)
20 August 1996Full accounts made up to 31 January 1996 (13 pages)
10 May 1996Return made up to 18/04/96; no change of members (4 pages)
10 May 1996Return made up to 18/04/96; no change of members (4 pages)
30 August 1995Full accounts made up to 31 January 1995 (8 pages)
30 August 1995Full accounts made up to 31 January 1995 (8 pages)
27 April 1995Return made up to 18/04/95; full list of members (5 pages)
27 April 1995Return made up to 18/04/95; full list of members (5 pages)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
18 April 1991Incorporation (13 pages)
18 April 1991Incorporation (13 pages)