Company NameTempco Limited
DirectorsBruna Bartoli and Vincenzo Di Toma
Company StatusDissolved
Company Number01568946
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)
Previous NameBrowns (Bond Street) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruna Bartoli
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleConsultant
Correspondence AddressN44 Castellucio
Localita Il Mulino F
Capolona
Italy
Director NameVincenzo Di Toma
Date of BirthOctober 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Correspondence AddressVia Washington N 102
Milan
Italy
Foreign
Secretary NamePailex Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 May 1998(16 years, 11 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Director NameMrs Joan Bena Burstein
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Spencer House
Vale Of Health
London
NW3 1AS
Director NameSidney Burstein
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer House
Vale Of Health
London
NW3 1AS
Secretary NameMrs Joan Bena Burstein
NationalityBritish
StatusResigned
Appointed22 June 1992(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spencer House
Vale Of Health
London
NW3 1AS
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameMs Bharti Kara
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Secretary NameGabrielle Catherine Victoria Morris
NationalityBritish
StatusResigned
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address166 Abbeyfields Close
Park Royal
London
NW10 7EJ

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 March 1999Registered office changed on 10/03/99 from: 15 conduit street london W1R 9TG (1 page)
8 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Declaration of solvency (3 pages)
8 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
19 May 1998Full accounts made up to 31 March 1998 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
24 July 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New director appointed (3 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
27 December 1996Company name changed browns (bond street) LIMITED\certificate issued on 27/12/96 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
4 December 1996Ad 27/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 December 1996Amending 882R cancelling shares (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Ad 09/10/96--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
18 October 1996Nc inc already adjusted 09/10/96 (1 page)
18 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1996Return made up to 22/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1996Return made up to 22/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)