About

Registered Number: 06218896
Date of Incorporation: 19/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: Sannerville Chase, Exminster, Exeter, Devon, EX6 8AT

 

Temporary Tattoos Ltd was setup in 2007, it's status is listed as "Dissolved". The current directors of this business are listed as Raz, Ziv, Taylor, Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZ, Ziv 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lesley 19 April 2007 14 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 31 January 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 28 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
287 - Change in situation or address of Registered Office 13 November 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.