UKBizDB.co.uk

TEMPLECO (MAYFAIR) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Templeco (mayfair) Limited. The company was founded 14 years ago and was given the registration number 07035574. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TEMPLECO (MAYFAIR) LIMITED
Company Number:07035574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, EC4M 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Dover Street, London, United Kingdom, W1S 4FF

Director10 September 2018Active
48 Dover Street, London, United Kingdom, W1S 4FF

Director30 September 2009Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Secretary30 September 2009Active
48 Dover Street, London, United Kingdom, W1S 4FF

Director15 February 2021Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director16 June 2016Active

People with Significant Control

Norsuriaashikin Ismail
Notified on:20 January 2020
Status:Active
Date of birth:September 1977
Nationality:Bruneian
Country of residence:United Kingdom
Address:48 Dover Street, London, United Kingdom, W1S 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ratieno Eddy Erwan Zaidi
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:Bruneian
Address:Third Floor, 20 Old Bailey, London, EC4M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hajjah Fara Nasir
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Malaysian
Country of residence:United Kingdom
Address:48 Dover Street, London, United Kingdom, W1S 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2021-11-25Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-08Dissolution

Dissolution application strike off company.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-08-21Officers

Change corporate secretary company with change date.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.