Company NameTempaccounts Business Services Limited
Company StatusDissolved
Company Number03969624
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Directors

Secretary NameMichael Moore
NationalitySouth African
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Cardrew Court
Friern Park
London
N12 9LB
Director NameLynette Margaret Morey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed12 April 2000(1 day after company formation)
Appointment Duration1 year, 8 months (closed 18 December 2001)
RoleAccountant
Correspondence AddressFlat 3 102 Church Road
Richmond
Surrey
TW10 6LW
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address13 Gillingham Street
London
SW1V 1HN

Location

Registered AddressFlat 3
102 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Registered office changed on 05/10/01 from: 19 denbigh street victoria london SW1V 2HF (1 page)
21 September 2001Registered office changed on 21/09/01 from: 13 gillingham street victoria london SW1V 1HN (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: flat 7 109 church road richmond surrey TW10 6LS (1 page)
25 June 2001Application for striking-off (1 page)
11 April 2001Accounting reference date shortened from 30/11/01 to 05/04/01 (1 page)
8 March 2001Full accounts made up to 30 November 2000 (6 pages)
8 March 2001Accounting reference date shortened from 05/04/01 to 30/11/00 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 13 gillingham street london SW1V 1HN (1 page)
11 December 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
7 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
14 June 2000Director resigned (2 pages)
11 April 2000Incorporation (12 pages)