Company NameTempo Investments Limited
Company StatusDissolved
Company Number03457755
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr James Lee Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Spearleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Joseph Mark Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Keats Avenue
Romford
Essex
RM3 7AU
Secretary NameMr James Lee Taylor
NationalityBritish
StatusClosed
Appointed03 November 1997(4 days after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Spearleaze Hill
Loughton
Essex
IG10 1BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£46,369
Net Worth-£1,821
Cash£1,341
Current Liabilities£46,586

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
5 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 February 2003Registered office changed on 18/02/03 from: unit 1 lusty industrial estate empson street bow london E3 3LT (1 page)
4 February 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
12 January 2001Return made up to 30/10/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Return made up to 30/10/98; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 October 1997Incorporation (17 pages)