Company NameTemporii Plc
Company StatusDissolved
Company Number02697745
CategoryPublic Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NamePrince Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Peter Michael Prince
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Director NameMrs Sally Jane Thompson Prince
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Secretary NameMrs Sally Jane Thompson Prince
NationalityBritish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Messaline Avenue
London
W3 6JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,919,761
Gross Profit£3,042,115
Net Worth-£1,037,864
Cash£36,285
Current Liabilities£1,323,202

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Company name changed prince PLC\certificate issued on 16/12/03 (2 pages)
24 November 2003Receiver's abstract of receipts and payments (3 pages)
6 November 2003Receiver ceasing to act (1 page)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place londonf W1H 3FF (1 page)
20 September 2002Receiver's abstract of receipts and payments (3 pages)
1 October 2001Receiver's abstract of receipts and payments (3 pages)
20 September 2000Notice of completion of voluntary arrangement (2 pages)
19 September 2000Receiver's abstract of receipts and payments (3 pages)
5 January 2000Administrative Receiver's report (17 pages)
12 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1999 (2 pages)
12 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1998 (2 pages)
29 September 1999Appointment of receiver/manager (1 page)
15 September 1999Registered office changed on 15/09/99 from: brook house 229/243 shepsherd bush road london W6 (1 page)
24 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1999Full accounts made up to 30 June 1998 (18 pages)
22 September 1998Particulars of mortgage/charge (9 pages)
21 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1998 (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 17/04/98; full list of members (6 pages)
5 September 1997Full accounts made up to 30 June 1997 (20 pages)
4 September 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 1997 (11 pages)
23 April 1997Return made up to 17/04/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
18 September 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
31 July 1996Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 17/04/96; no change of members (8 pages)
12 July 1995Full accounts made up to 31 March 1995 (16 pages)
19 April 1995Return made up to 17/04/95; full list of members (8 pages)