Company NameTempore 12A Limited
Company StatusDissolved
Company Number03962531
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NamesAgentlinks Limited and Art In Design Limited

Business Activity

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

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed06 June 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameStephen Graham Parnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 2007)
RolePublisher
Correspondence Address179 East Dulwich Grove
London
SE22 8SY
Secretary NameBrendan O'Connor
NationalityIrish
StatusResigned
Appointed19 April 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Emmanuel House
South Croxted Road
London
SE21 8BE
Secretary NameSteven Charles Dorling
NationalityBritish
StatusResigned
Appointed14 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address46 Copperfield Street
London
SE1 0DY
Secretary NameBrendan O'Connor
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2004(3 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Emmanuel House
South Croxted Road
London
SE21 8BE
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBadenstar Limited (Corporation)
StatusResigned
Appointed31 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2007)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Contact

Websitewww.artindesign.christmas-connections.co.uk

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

1 at £1Fulmar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
14 November 2013Full accounts made up to 31 March 2013 (16 pages)
14 May 2013Termination of appointment of Francois Golicheff as a director (1 page)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Francois Golicheff as a director (1 page)
13 December 2012Full accounts made up to 31 March 2012 (15 pages)
13 December 2012Full accounts made up to 31 March 2012 (15 pages)
9 July 2012Change of name notice (1 page)
9 July 2012Company name changed art in design LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
9 July 2012Change of name notice (1 page)
9 July 2012Company name changed art in design LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
26 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
26 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
25 May 2010Termination of appointment of Pierre Catte as a director (1 page)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 May 2010Termination of appointment of Pierre Catte as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
19 May 2009Return made up to 03/04/09; full list of members (4 pages)
19 May 2009Return made up to 03/04/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
15 October 2008Full accounts made up to 31 March 2008 (19 pages)
15 October 2008Full accounts made up to 31 March 2008 (19 pages)
31 July 2008Return made up to 03/04/08; full list of members (4 pages)
31 July 2008Return made up to 03/04/08; full list of members (4 pages)
21 July 2008Director appointed mr derek john harris (1 page)
21 July 2008Director appointed mr derek john harris (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 179 east dulwich grove london SE22 8SY (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 179 east dulwich grove london SE22 8SY (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Return made up to 03/04/07; full list of members (2 pages)
24 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 03/04/06; full list of members (6 pages)
26 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 46 copperfield street london SE1 0DY (1 page)
26 August 2005Return made up to 03/04/05; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 46 copperfield street london SE1 0DY (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Return made up to 03/04/05; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 May 2004Secretary resigned (2 pages)
24 May 2004Return made up to 03/04/04; full list of members (6 pages)
24 May 2004New secretary appointed (1 page)
24 May 2004New secretary appointed (1 page)
24 May 2004Return made up to 03/04/04; full list of members (6 pages)
24 May 2004Secretary resigned (2 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
4 May 2003Accounts for a small company made up to 30 April 2002 (4 pages)
4 May 2003Accounts for a small company made up to 30 April 2002 (4 pages)
23 September 2002Accounts for a small company made up to 30 April 2001 (4 pages)
23 September 2002Accounts for a small company made up to 30 April 2001 (4 pages)
9 May 2002Return made up to 03/04/02; full list of members (6 pages)
9 May 2002Return made up to 03/04/02; full list of members (6 pages)
31 May 2001Return made up to 03/04/01; full list of members (6 pages)
31 May 2001Return made up to 03/04/01; full list of members (6 pages)
15 May 2000Memorandum and Articles of Association (9 pages)
15 May 2000Memorandum and Articles of Association (9 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
9 May 2000Company name changed agentlinks LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 May 2000Company name changed agentlinks LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
3 April 2000Incorporation (13 pages)
3 April 2000Incorporation (13 pages)