Company NameTemporal S. Limited
Company StatusDissolved
Company Number04464824
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon David Lofthouse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPearmain Cottage
3 St. Lukes Road
Old Windsor
Berkshire
SL4 2QL
Secretary NameSimon David Lofthouse
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPearmain Cottage
3 St. Lukes Road
Old Windsor
Berkshire
SL4 2QL
Director NameRasik Vekaria
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Tylehurst Garden
Ilford
Essex
IG1 2QL
Director NameMr Paul Hugh Tanner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Gables Close
Gerrards Cross
Buckinghamshire
SL9 0PR
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Director NameJohn Greaves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2007)
RoleConsultancy
Correspondence Address15 Cabbage Moor
Great Shelford
Cambridge
Cambridgeshire
CB2 5NB
Director NameJohn Holland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(4 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Abinger Common
Dorking
Surrey
RH5 6LW

Location

Registered AddressCobham House, 9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£46,000
Gross Profit-£44,740
Net Worth-£237,744
Cash£108,641
Current Liabilities£356,267

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
26 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
4 July 2007Return made up to 19/06/07; full list of members (4 pages)
29 March 2007New director appointed (2 pages)
28 November 2006Director resigned (1 page)
13 July 2006Ad 25/09/05--------- £ si 850@1=850 (2 pages)
13 July 2006Return made up to 19/06/06; full list of members (4 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2005New director appointed (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
22 August 2005New director appointed (5 pages)
23 July 2005Return made up to 19/06/05; full list of members (7 pages)
13 May 2005New director appointed (1 page)
13 May 2005Director resigned (1 page)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
3 July 2003Return made up to 19/06/03; full list of members (7 pages)
19 June 2002Incorporation (12 pages)