Company Name1 Tempus Health Management Solutions Limited
Company StatusDissolved
Company Number06648877
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeremy Scott Bigland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Website1tempus.co.uk

Location

Registered Address495 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeremy Scott Bigland
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,404
Cash£728
Current Liabilities£44,674

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 September 2016Director's details changed for Mr Jeremy Scott Bigland on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Jeremy Scott Bigland on 19 September 2016 (2 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(3 pages)
18 November 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 16 July 2012 (3 pages)
15 August 2012Annual return made up to 16 July 2012 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 16 July 2011 (3 pages)
11 August 2011Annual return made up to 16 July 2011 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Jeremy Scott Bigland on 20 November 2009 (2 pages)
1 September 2010Director's details changed for Jeremy Scott Bigland on 20 November 2009 (2 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Return made up to 16/07/09; full list of members (3 pages)
20 September 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page)
23 July 2009Registered office changed on 23/07/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page)
15 August 2008Director appointed jeremy scott bigland (3 pages)
15 August 2008Director appointed jeremy scott bigland (3 pages)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)