About

Registered Number: 04805758
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Shurnock Farm Salt Way, Feckenham, Redditch, Worcestershire, B96 6JR

 

Tempus Software Ltd was founded on 20 June 2003 and are based in Redditch, it has a status of "Dissolved". We don't currently know the number of employees at Tempus Software Ltd. The organisation has 2 directors listed as Arthur, Slade, Hunter, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Slade 25 June 2003 - 1
HUNTER, Ian 25 June 2003 31 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 16 November 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 20 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 27 March 2004
287 - Change in situation or address of Registered Office 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2011 Outstanding

N/A

Debenture 17 June 2011 Outstanding

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.