Company NameTemika Contracting UK Limited
Company StatusDissolved
Company Number10357365
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 8 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Emerson Fantin
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2016(same day as company formation)
RoleSkilled Labourer
Country of ResidenceEngland
Correspondence Address21 Woodberry Down Estate
London
N4 2RW
Director NameMr Michael Sandles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 6 Beeswing House
31 Sheep Street
Wellingborough
Address Line 5
NN8 1BZ
Director NameUK Consulting Alpha Limited (Corporation)
StatusResigned
Appointed02 September 2016(same day as company formation)
Correspondence AddressSuite 6 First Floor Beeswing House
31 Sheep Street
Wellingborough
NN8 1BZ

Location

Registered Address21 Woodberry Down Estate
London
N4 2RW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2019Registered office address changed from Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 September 2019 (1 page)
10 September 2019Registered office address changed from 21 Woodberry Down Estate London N4 2RW England to Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ on 10 September 2019 (1 page)
21 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
8 September 2017Cessation of Michael Sandles as a person with significant control on 2 September 2016 (1 page)
8 September 2017Notification of Emerson Fantin as a person with significant control on 2 September 2016 (2 pages)
8 September 2017Cessation of Michael Sandles as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Emerson Fantin as a person with significant control on 8 September 2017 (2 pages)
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 2 September 2016 (1 page)
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 2 September 2016 (1 page)
24 May 2017Previous accounting period shortened from 30 September 2017 to 5 April 2017 (1 page)
24 May 2017Appointment of Mr Emerson Fantin as a director on 2 September 2016 (2 pages)
24 May 2017Previous accounting period shortened from 30 September 2017 to 5 April 2017 (1 page)
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 2 September 2016 (2 pages)
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 May 2017 (1 page)
24 May 2017Appointment of Mr Emerson Fantin as a director on 2 September 2016 (2 pages)
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 May 2017 (1 page)
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 2 September 2016 (2 pages)
24 May 2017Termination of appointment of Michael Sandles as a director on 2 September 2016 (1 page)
24 May 2017Termination of appointment of Michael Sandles as a director on 2 September 2016 (1 page)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
(30 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
(30 pages)