About

Registered Number: 04170627
Date of Incorporation: 01/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Established in 2001, Tempus Financial Management Ltd has its registered office in East Sussex, it's status at Companies House is "Dissolved". The companies directors are listed as Clark, Nicholas Barry, Clark, Robert Boardley at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert Boardley 01 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Nicholas Barry 01 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 18 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
225 - Change of Accounting Reference Date 25 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.