Company NameTemping UK Limited
Company StatusDissolved
Company Number04921990
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJatinder Singh Cheema
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Welbeck Avenue
Bushbury
Wolverhampton
West Midlands
WV10 9LS
Secretary NameKamaljit Kaur Randhawa
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 The Close
New Barn
Longfield
Kent
DA3 7JA
Director NameMiss Kamaljit Kaur Randhawa
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 23 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 The Close
New Barn
Kent
DA2 7ES
Director NameCompany Formation Bureau Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales

Location

Registered AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2014
Net Worth£24,314
Cash£34,203
Current Liabilities£69,782

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 February 2008Return made up to 06/10/07; full list of members (3 pages)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 February 2006New director appointed (1 page)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: office 25 planetary road willenhall wolverhampton west midlands WV13 3SW (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2004Registered office changed on 19/02/04 from: 13 welbeck avenue bushbury wolverhampton west midlands WV10 9LS (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed (2 pages)