Holborn
London
EC1N 2ST
Director Name | Mr David George Olivier Delpech |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 December 2020) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Daniel Malouf |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 December 2020) |
Role | COO |
Country of Residence | France |
Correspondence Address | 1 Waterhouse Square 138-142 Holborn Bars Holborn London EC1N 2ST |
Director Name | Anthony Klok |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Chairman & Non-Exec Director |
Country of Residence | Australia |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Carl Fane Hartmann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Md & Ceo |
Country of Residence | Australia |
Correspondence Address | 1 Waterhouse Square 138-142 Holborn Bars Holborn London EC1N 2ST |
Secretary Name | Michael Stuart Vamos |
---|---|
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Alain Ferard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2016(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2017) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 100 Skyring Terrace Level 8 Newstead Qld 4006 Australia |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Temando Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
22 June 2018 | Withdrawal of a person with significant control statement on 22 June 2018 (2 pages) |
6 June 2018 | Withdrawal of a person with significant control statement on 6 June 2018 (2 pages) |
5 June 2018 | Notification of Neopost Sa as a person with significant control on 20 April 2018 (2 pages) |
23 November 2017 | Termination of appointment of Michael Stuart Vamos as a secretary on 17 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Michael Stuart Vamos as a secretary on 17 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Carl Fane Hartmann as a director on 22 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Carl Fane Hartmann as a director on 22 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
27 July 2017 | Appointment of Mr Daniel Malouf as a director on 1 April 2017 (2 pages) |
27 July 2017 | Appointment of Mr Daniel Malouf as a director on 1 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Arnaud Lemonnier on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Carl Fane Hartmann on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Carl Fane Hartmann on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Arnaud Lemonnier on 26 July 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 May 2017 | Termination of appointment of Alain Ferard as a director on 1 April 2017 (1 page) |
19 May 2017 | Appointment of Mr David George Olivier Delpech as a director on 1 April 2017 (2 pages) |
19 May 2017 | Appointment of Mr David George Olivier Delpech as a director on 1 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Alain Ferard as a director on 1 April 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (24 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (24 pages) |
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
13 May 2016 | Termination of appointment of Anthony Klok as a director on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Arnaud Lemonnier as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Arnaud Lemonnier as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Alain Ferard as a director on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Anthony Klok as a director on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Alain Ferard as a director on 1 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 August 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
25 August 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page) |
19 October 2014 | Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page) |
19 October 2014 | Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|