Company NameTempo Holdings Limited
DirectorIan Dominic Parsons
Company StatusDissolved
Company Number03896576
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Directors

Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(10 months after company formation)
Appointment Duration23 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Paul Richard Kraftman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Moles Hill
Oxshot
Surrey
KT22 0QB
Secretary NamePaul Justin Owens
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Avenue
Roehampton
London
SW15 5QR
Director NamePeter Dobson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressFreshfield
71 Swithland Lane, Rothley
Leicester
Leicestershire
LE7 7SG
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Director NameGerald Kraftman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2000)
RoleNon Executive Director
Correspondence AddressLangdale
3 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressWoodstock 5 Hollycroft Avenue
Hampstead
London
NW3 7QG
Secretary NameMr Charles Lowther Tippet
NationalityBritish
StatusResigned
Appointed06 October 2000(9 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Director NameAndrew John Glasgow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(11 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Farm
Thaxted Road, Debden
Saffron Walden
Essex
CB11 3LS
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration7 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameMr Ian Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley House
17 Beverley Road
Leamington Spa
Warwickshire
CV32 6PH
Secretary NameMr Stephen Edward Oakley
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 June 2007Dissolved (1 page)
1 March 2007Order of court to wind up (3 pages)
1 March 2007Completion of winding up (1 page)
11 November 2006Secretary resigned (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
22 May 2006Administrator's abstract of receipts and payments (3 pages)
22 May 2006Administrator's abstract of receipts and payments (3 pages)
12 May 2006Notice of discharge of Administration Order (4 pages)
21 November 2005Administrator's abstract of receipts and payments (3 pages)
13 May 2005Administrator's abstract of receipts and payments (3 pages)
26 November 2004Administrator's abstract of receipts and payments (3 pages)
7 June 2004Administrator's abstract of receipts and payments (3 pages)
12 November 2003Administrator's abstract of receipts and payments (3 pages)
28 October 2002Administrator's abstract of receipts and payments (3 pages)
1 August 2002O/C 20/06/02 rem/appt admins (10 pages)
27 May 2002Administrator's abstract of receipts and payments (3 pages)
9 January 2002Notice of result of meeting of creditors (4 pages)
19 December 2001Statement of administrator's proposal (50 pages)
19 December 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 10TH floor tolworth tower ewell road surbiton surrey KT6 7EF (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
4 October 2001Notice of Administration Order (1 page)
4 October 2001Administration Order (3 pages)
7 August 2001Secretary resigned;director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 11YH floor tolworth towers ewell road surbiton surrey KT6 7EL (1 page)
24 May 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
1 March 2001Canc share prem/cap red res (2 pages)
1 March 2001Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
25 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
11 January 2001Memorandum and Articles of Association (12 pages)
11 January 2001Ad 04/01/01--------- £ si [email protected] £ ic 6604699/6604699 (2 pages)
11 January 2001£ ic 6604699/6604699 04/01/01 £ sr [email protected] (1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2001Return made up to 14/12/00; full list of members (11 pages)
19 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Ad 06/10/00--------- £ si [email protected]=5085000 £ ic 1519699/6604699 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
25 October 2000Nc inc already adjusted 06/10/00 (1 page)
25 October 2000Ad 06/10/00--------- £ si [email protected]=1457198 £ ic 62501/1519699 (2 pages)
25 October 2000S-div 06/10/00 (1 page)
20 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
23 August 2000Nc inc already adjusted 20/12/99 (1 page)
11 July 2000Accounting reference date extended from 30/06/00 to 31/03/01 (1 page)
3 July 2000New director appointed (2 pages)
25 March 2000Particulars of mortgage/charge (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (3 pages)
14 January 2000Ad 20/12/99--------- £ si 62500@1=62500 £ ic 1/62501 (2 pages)
14 January 2000Nc inc already adjusted 17/12/99 (1 page)
7 January 2000Particulars of mortgage/charge (5 pages)
5 January 2000New director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
30 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1999Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 December 1999Incorporation (18 pages)