Company NameTemcon Management Limited
Company StatusDissolved
Company Number07512778
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan William Milne
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Cornhill Shareholders LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
24 November 2014Accounts made up to 28 February 2014 (2 pages)
24 November 2014Accounts made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
17 December 2013Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 December 2013 (1 page)
30 September 2013Accounts made up to 28 February 2013 (2 pages)
30 September 2013Accounts made up to 28 February 2013 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts made up to 29 February 2012 (2 pages)
3 July 2012Accounts made up to 29 February 2012 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 June 2011Appointment of Jonathan William Milne as a director (3 pages)
13 June 2011Appointment of Jonathan William Milne as a director (3 pages)
11 February 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
11 February 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
11 February 2011Termination of appointment of Alan Cable as a director (2 pages)
11 February 2011Termination of appointment of Alan Cable as a director (2 pages)
1 February 2011Incorporation (27 pages)
1 February 2011Incorporation (27 pages)