Company NameCD Tempco Limited
Company StatusDissolved
Company Number07936607
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamePrimus Resources Limited

Directors

Director NameMr Christian Gabriel St. John-Dennis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLone Barn Farm Holtye Road
East Grinstead
West Sussex
RH19 3QF
Director NameMr Julian Peter Emery
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street Mayfair
London
W1S 2AT
Director NameMr David John Groom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street Mayfair
London
W1S 2AT

Location

Registered Address2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
27 February 2012Change of name notice (2 pages)
27 February 2012Company name changed primus resources LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
27 February 2012Company name changed primus resources LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
27 February 2012Change of name notice (2 pages)
14 February 2012Appointment of Mr David John Groom as a director on 14 February 2012 (2 pages)
14 February 2012Appointment of Mr Julian Peter Emery as a director (2 pages)
14 February 2012Appointment of Mr David John Groom as a director (2 pages)
14 February 2012Appointment of Mr Julian Peter Emery as a director on 14 February 2012 (2 pages)
6 February 2012Incorporation
Statement of capital on 2012-02-06
  • GBP 1
(50 pages)
6 February 2012Incorporation
Statement of capital on 2012-02-06
  • GBP 1
(50 pages)