Company NameTempleco (Mayfair) Limited
Company StatusDissolved
Company Number07035574
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHajjah Fara Nasir
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameNorsuriaashikin Ismail
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBruneian
StatusClosed
Appointed10 September 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Ratieno Eddy Erwan Zaidi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBruneian
StatusResigned
Appointed16 June 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMs Maria Cristina Tomassini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2021(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 15 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7EG

Contact

Websitewithersworldwide.com

Location

Registered Address48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Withers Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

16 February 2021Termination of appointment of Temple Secretarial Limited as a secretary on 8 February 2021 (1 page)
16 February 2021Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 48 Dover Street London W1S 4FF on 16 February 2021 (1 page)
16 February 2021Appointment of Ms Maria Cristina Tomassini as a director on 15 February 2021 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 February 2020Notification of Norsuriaashikin Ismail as a person with significant control on 20 January 2020 (2 pages)
3 February 2020Cessation of Ratieno Eddy Erwan Zaidi as a person with significant control on 20 January 2020 (1 page)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
25 January 2019Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
17 September 2018Termination of appointment of Ratieno Eddy Erwan Zaidi as a director on 10 September 2018 (1 page)
17 September 2018Appointment of Norsuriaashikin Ismail as a director on 10 September 2018 (2 pages)
11 September 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
10 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 10 August 2018 (2 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 July 2017Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 5 July 2017 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Fara Nasir as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Fara Nasir as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Fara Nasir as a person with significant control on 4 July 2017 (2 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
22 June 2016Appointment of Mr Ratieno Eddy Erwan Zaidi as a director on 16 June 2016 (2 pages)
22 June 2016Appointment of Mr Ratieno Eddy Erwan Zaidi as a director on 16 June 2016 (2 pages)
4 April 2016Director's details changed for Fara Nasir on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Fara Nasir on 1 April 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2009Incorporation (17 pages)
30 September 2009Incorporation (17 pages)