About

Registered Number: 03457702
Date of Incorporation: 29/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (5 years and 4 months ago)
Registered Address: Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Having been setup in 1997, Tempest Solutions Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Saqib 04 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BUTT, Keeley 01 November 2000 - 1
BUTT, Rubena Shanaz 04 November 1997 08 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
WU15 - N/A 06 September 2019
WU07 - N/A 13 June 2019
WU07 - N/A 21 May 2018
WU07 - N/A 28 May 2017
LIQ MISC - N/A 24 June 2016
LIQ MISC - N/A 10 June 2015
LIQ MISC - N/A 06 June 2014
LIQ MISC - N/A 05 June 2013
LIQ MISC - N/A 22 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 June 2011
COCOMP - Order to wind up 10 June 2011
AD01 - Change of registered office address 25 May 2011
AC92 - N/A 21 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
363a - Annual Return 07 December 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 31 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 23 January 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 02 February 1999
225 - Change of Accounting Reference Date 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.