Company NameTempraline Management Limited
Company StatusDissolved
Company Number04178788
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 March 2004)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 March 2004)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 March 2004)
RoleAccountant
Correspondence Address18 Chemin Des Revoires
Monaco
Mc 98000
Foreign
Secretary NameHazel Leighton
NationalityBritish
StatusClosed
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 March 2004)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
3 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 13/03/02; full list of members (6 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
18 March 2002Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 169 brompton road knightsbridge london SW3 1PY (1 page)
13 March 2001Incorporation (17 pages)