Company NameTempore UK Holdings Ltd.
Company StatusDissolved
Company Number06068398
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameMawlaw 693 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed11 May 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
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
Appointed11 May 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House
Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Gregoire Desmettre
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2009(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 2014)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressCox & Wyman House
Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

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

Shareholders

41.5k at £1Cpi Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,406
Cash£83,560
Current Liabilities£1,289,995

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)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
(5 pages)
13 March 2014Solvency statement dated 07/03/14 (1 page)
13 March 2014Statement by directors (2 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 2014Statement of capital on 13 March 2014
  • GBP 1
(5 pages)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2014Solvency statement dated 07/03/14 (1 page)
13 March 2014Statement by directors (2 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
10 March 2014Termination of appointment of Gregoire Desmettre as a director (1 page)
10 March 2014Termination of appointment of Gregoire Desmettre as a director (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 May 2010Termination of appointment of Francois Golicheff as a director (1 page)
7 May 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
7 May 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
7 May 2010Termination of appointment of Francois Golicheff as a director (1 page)
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
11 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 41,548
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 41,548
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 41,548
(4 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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 2009Statement of company's objects (2 pages)
27 October 2009Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages)
27 October 2009Termination of appointment of Michael Taylor as a director (1 page)
27 October 2009Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages)
27 October 2009Termination of appointment of Michael Taylor as a director (1 page)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
24 July 2008Full accounts made up to 31 March 2008 (11 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New secretary appointed;new director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 20 black friars lane london EC4V 6HD (1 page)
29 May 2007New secretary appointed;new director appointed (3 pages)
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 20 black friars lane london EC4V 6HD (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Company name changed mawlaw 693 LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed mawlaw 693 LIMITED\certificate issued on 14/05/07 (2 pages)
25 January 2007Incorporation (39 pages)
25 January 2007Incorporation (39 pages)