About

Registered Number: 05147908
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 5 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Tempo Clothing Ltd was registered on 08 June 2004 and are based in Cardiff, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Moruzzi, Priscilla Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORUZZI, Priscilla Ann 08 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
AD01 - Change of registered office address 29 July 2013
4.68 - Liquidator's statement of receipts and payments 30 April 2013
RESOLUTIONS - N/A 02 March 2012
4.20 - N/A 02 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 July 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
225 - Change of Accounting Reference Date 15 November 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.