About

Registered Number: 04635329
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 43 De Tany Court, St. Albans, Hertfordshire, AL1 1TX

 

The Tem Service Company Ltd was founded on 13 January 2003, it's status at Companies House is "Dissolved". Massey, Timothy Edward, Massey, Michael John are listed as directors of The Tem Service Company Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Timothy Edward 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Michael John 13 January 2003 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 February 2011
CH03 - Change of particulars for secretary 06 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.