Company NameTemando UK Limited
Company StatusDissolved
Company Number08713557
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Arnaud Lemonnier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 01 December 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address1 Waterhouse Square 138-142 Waterhouse Square
Holborn
London
EC1N 2ST
Director NameMr David George Olivier Delpech
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 01 December 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Daniel Malouf
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 01 December 2020)
RoleCOO
Country of ResidenceFrance
Correspondence Address1 Waterhouse Square 138-142 Holborn Bars
Holborn
London
EC1N 2ST
Director NameAnthony Klok
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleChairman & Non-Exec Director
Country of ResidenceAustralia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameCarl Fane Hartmann
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleMd & Ceo
Country of ResidenceAustralia
Correspondence Address1 Waterhouse Square 138-142 Holborn Bars
Holborn
London
EC1N 2ST
Secretary NameMichael Stuart Vamos
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Alain Ferard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2016(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 2017)
RoleCEO
Country of ResidenceFrance
Correspondence Address100 Skyring Terrace
Level 8
Newstead
Qld 4006
Australia

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Temando Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
5 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 January 2018 (7 pages)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
6 June 2018Withdrawal of a person with significant control statement on 6 June 2018 (2 pages)
5 June 2018Notification of Neopost Sa as a person with significant control on 20 April 2018 (2 pages)
23 November 2017Termination of appointment of Michael Stuart Vamos as a secretary on 17 October 2017 (1 page)
23 November 2017Termination of appointment of Michael Stuart Vamos as a secretary on 17 October 2017 (1 page)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
9 October 2017Termination of appointment of Carl Fane Hartmann as a director on 22 September 2017 (1 page)
9 October 2017Termination of appointment of Carl Fane Hartmann as a director on 22 September 2017 (1 page)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
27 July 2017Appointment of Mr Daniel Malouf as a director on 1 April 2017 (2 pages)
27 July 2017Appointment of Mr Daniel Malouf as a director on 1 April 2017 (2 pages)
26 July 2017Director's details changed for Mr Arnaud Lemonnier on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Carl Fane Hartmann on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Carl Fane Hartmann on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Arnaud Lemonnier on 26 July 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Termination of appointment of Alain Ferard as a director on 1 April 2017 (1 page)
19 May 2017Appointment of Mr David George Olivier Delpech as a director on 1 April 2017 (2 pages)
19 May 2017Appointment of Mr David George Olivier Delpech as a director on 1 April 2017 (2 pages)
19 May 2017Termination of appointment of Alain Ferard as a director on 1 April 2017 (1 page)
20 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
13 May 2016Termination of appointment of Anthony Klok as a director on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Arnaud Lemonnier as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Arnaud Lemonnier as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Alain Ferard as a director on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of Anthony Klok as a director on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Alain Ferard as a director on 1 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
25 August 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
25 August 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
19 October 2014Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page)
19 October 2014Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page)
19 October 2014Secretary's details changed for Michael Stuart Vamos on 1 October 2013 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
21 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(20 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(20 pages)