Company NameDr Temi .com Ltd
Company StatusDissolved
Company Number04762384
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTemi Aboyowa Metseagharun
Date of BirthApril 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleDoctor
Correspondence Address124 Brandwood Road
Kings Heath
Birmingham
B14 6BX
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed16 May 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameGhada Temi Metseagharun
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(1 month after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address124 Brandwood Road
Kings Heath
Birmingham
B14 6BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,579
Cash£2
Current Liabilities£47,630

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 64
(6 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 64
(6 pages)
19 June 2009Return made up to 13/05/09; full list of members (4 pages)
19 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
8 June 2007Return made up to 13/05/07; full list of members (3 pages)
8 June 2007Return made up to 13/05/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Return made up to 13/05/06; full list of members (3 pages)
16 August 2006Return made up to 13/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 June 2005Return made up to 13/05/05; full list of members (3 pages)
16 June 2005Return made up to 13/05/05; full list of members (3 pages)
16 November 2004Ad 01/07/03-01/07/03 £ si [email protected]=4 (2 pages)
16 November 2004Ad 01/07/03-01/07/03 £ si [email protected]=4 (2 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 13/05/04; full list of members (2 pages)
24 May 2004Return made up to 13/05/04; full list of members (2 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (30 pages)
13 May 2003Incorporation (30 pages)