Dissolved
Dissolved 2014-10-30
Company Information for TEMPO CLOTHING LIMITED
HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
05147908
Private Limited Company
Dissolved Dissolved 2014-10-30 |
Company Name | |
---|---|
TEMPO CLOTHING LIMITED | |
Legal Registered Office | |
HAVANNAH STREET CARDIFF CF10 5SF Other companies in CF10 | |
Company Number | 05147908 | |
---|---|---|
Date formed | 2004-06-08 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2014-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 18:44:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRISCILLA ANN MORUZZI |
||
PAUL REMO MORUZZI |
||
REMO PETER MORUZZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MC (NEATH) LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Liquidation | |
HOT PIE LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Liquidation | |
NEATH TAILORING CO. LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
NEATH TAILORING CO. LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O HARRIS LIPMAN LLP COPTIC HOUSE 4-5 MOUNT STUART SQUARE CARDIFF SOUTH GLAMORGAN CF10 5EE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 5 CROFT ROAD NEATH WEST GLAMORGAN SA11 1RW WALES | |
LATEST SOC | 08/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL REMO MORUZZI / 12/06/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 13-15 PICTON ARCADE SWANSEA SA1 3BH | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-13 |
Notices to Creditors | 2012-02-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
TEMPO CLOTHING LIMITED owns 1 domain names.
tempoclothing.co.uk
The top companies supplying to UK government with the same SIC code (5242 - Retail sale of clothing) as TEMPO CLOTHING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TEMPO CLOTHING LIMITED | Event Date | 2014-06-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named company will be held at 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 23 July 2014 at 11.00 am and 11.15 am respectively for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Date of Appointment: 21 February 2012 Office Holder details: John David Cullen, (IP No. 9214) of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: John Dean Cullen FCCA FABRP, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. John Dean Cullen , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEMPO CLOTHING LIMITED | Event Date | 2012-02-24 |
Notice is hereby given that the creditors of the above-named Company are required on or before 26 March 2012 to send their names and addresses of particulars of their debts or claims and the names and addresses of the solicitors (if any) to John Dean Cullen FCCA FABRP, of Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, CF10 5EE, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: John Dean Cullen FCCA FABRP, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator (IP No 9214) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |