Company NameTempnameco Ltd
Company StatusDissolved
Company Number08067666
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NamesBlinkio Limited and Precept (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Aaron Christopher Knox
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Cleveland Road
North Shields
NE29 0NG
Director NameMr Simon Dickson Loveday
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Redgrave Close
St James Village
Gateshead
Tyne And Wear
NE8 3JE
Secretary NameMr Aaron Knox
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 3 Cleveland Road
North Shields
NE29 0NG
Secretary NameMr Simon Loveday
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address86 Redgrave Close
Gateshead
NE8 3JE

Location

Registered Address86 Redgrave Close
Gateshead
NE8 3JE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Aaron Knox
50.00%
Ordinary
1 at £1Simon Loveday
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Company name changed precept (uk) LTD\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-23
(2 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Company name changed precept (uk) LTD\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-23
(2 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Company name changed blinkio LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
18 November 2013Company name changed blinkio LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
14 May 2012Incorporation (27 pages)
14 May 2012Incorporation (27 pages)