Company NameTemari Limited
Company StatusDissolved
Company Number04821636
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAdam Miller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address2 Rose Terrace
Horseforth
Leeds
West Yorkshire
LS18 4QA
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed04 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Financials

Year2014
Turnover£317,445
Gross Profit£72,993
Net Worth-£25,721
Cash£50,418
Current Liabilities£123,589

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Return made up to 04/07/06; full list of members (2 pages)
19 July 2006Application for striking-off (1 page)
29 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 July 2005Return made up to 04/07/05; no change of members (2 pages)
16 March 2005Registered office changed on 16/03/05 from: regency house st marys street pennistone sheffield south yorkshire S36 6DT (1 page)
28 October 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 229 nether street london N3 1NT (2 pages)
5 August 2003Director resigned (1 page)