Company NameTempcop Limited
Company StatusDissolved
Company Number03138374
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 3 months ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)

Directors

Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 13 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 13 May 1997)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameSusan Jane Marsh
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 13 May 1997)
RoleBook Keeper
Correspondence Address4 Wests Centre
Bath Street
St Helier
Jersey
Channel
Secretary NameYALE Corporate Services Limited (Corporation)
StatusClosed
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 13 May 1997)
Correspondence AddressPO Box 687
4 West Centre Bath Street
St Helier
Jersey
Channel
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLynwood House
24/32,Kilburn High Road
London
NW6 5TG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
9 December 1996Application for striking-off (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: 120 east road london N1 6AA (1 page)
15 December 1995Incorporation (28 pages)