Company NameTemp Co Cr Limited
Company StatusDissolved
Company Number06718928
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHorak Zdenek
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCzech
StatusClosed
Appointed02 December 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 23 February 2016)
RoleManager
Country of ResidenceCzech Republic
Correspondence AddressPodolska 293/ 154
Prague 140 00
Czech Republic
Director NameMr Jiri George Smid
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge
Kings Cliffe Road, Wansford
Peterborough
Cambridgeshire
PE8 6NU

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Horak Zdenek
100.00%
Ordinary

Financials

Year2014
Net Worth£6,354
Cash£15,953
Current Liabilities£11,975

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Horak Zdevek on 6 November 2011 (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Horak Zdevek on 6 November 2011 (3 pages)
16 October 2012Director's details changed for Horak Zdevek on 6 November 2011 (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
24 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
10 November 2009Director's details changed for Horak Zdevek on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Horak Zdevek on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Horak Zdevek on 1 October 2009 (2 pages)
5 November 2009Appointment of Horak Zdevek as a director (2 pages)
5 November 2009Termination of appointment of Jiri Smid as a director (1 page)
5 November 2009Termination of appointment of Jiri Smid as a director (1 page)
5 November 2009Appointment of Horak Zdevek as a director (2 pages)
8 October 2008Incorporation (17 pages)
8 October 2008Incorporation (17 pages)