Company NameTemptation (UK) Limited
Company StatusDissolved
Company Number04672532
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoanna Bradley
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7a Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JY
Director NameAdele Ann McKay
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Rayleigh Avenue
Westcliff On Sea
Essex
SS0 7DS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr P. Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,287
Current Liabilities£14,990

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Adele Ann Mckay as a director on 17 September 2012 (2 pages)
24 September 2012Termination of appointment of Adele Mckay as a director (2 pages)
21 July 2012Compulsory strike-off action has been suspended (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Director's details changed for Adele Ann Mckay on 20 February 2010 (2 pages)
28 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Adele Ann Mckay on 20 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 20/02/09; full list of members (3 pages)
14 April 2009Return made up to 20/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 20/02/08; full list of members (3 pages)
3 March 2008Return made up to 20/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 20/02/07; full list of members (2 pages)
16 May 2007Return made up to 20/02/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 20/02/05; full list of members (6 pages)
25 August 2005Return made up to 20/02/05; full list of members (6 pages)
20 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 May 2004Return made up to 20/02/04; full list of members (6 pages)
24 May 2004Return made up to 20/02/04; full list of members (6 pages)
14 April 2003New secretary appointed (1 page)
14 April 2003Registered office changed on 14/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003Registered office changed on 14/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (16 pages)