Mayfair
London
W1K 6TT
Director Name | Paul-Eric Fonjallaz |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 1990(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1993) |
Role | Executive |
Correspondence Address | 72 Rue-Grand Pre 1202 Geneva Foreign |
Director Name | Renee Gendre |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 1990(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1993) |
Role | Executive |
Correspondence Address | 72 Rue Du Grand Pre 1211 Geneva 16 Foreign |
Director Name | James Anthony Loughran |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1990(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1993) |
Role | Lawyer |
Correspondence Address | 91 Cheyne Walk London SW10 0DQ |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Robert Edward Callin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2001) |
Role | Business Consultant |
Correspondence Address | 5 Raphael Road Douglas Isle Of Man IM1 3EQ |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1990(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 1996) |
Correspondence Address | PO Box 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies |
Director Name | Cofides Sa (Corporation) |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 January 1994(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1996) |
Correspondence Address | Memorial Square PO Box 556 Waterfront Plaza Charlestown Nevis West Indies |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 October 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Advent UK Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2004) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | Advent UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2005) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Advent Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2005) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 1 Lumley Street Mayfair London W1K 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,024,302 |
Cash | £823,570 |
Current Liabilities | £1,860,669 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | Director resigned (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
15 December 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 21 st thomas street bristol BS1 6JS (1 page) |
27 December 2001 | Return made up to 06/12/01; full list of members (5 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
7 December 2000 | Return made up to 06/12/00; full list of members (5 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 November 2000 | Resolutions
|
20 January 2000 | Return made up to 06/12/99; full list of members (5 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
11 December 1998 | Return made up to 06/12/98; full list of members (7 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 December 1997 | Return made up to 06/12/97; full list of members (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 February 1997 | Return made up to 06/12/96; full list of members (5 pages) |
20 December 1996 | New secretary appointed (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 38 hertford street london W1Y 7TG (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
11 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
20 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
21 July 1995 | Full accounts made up to 31 December 1993 (11 pages) |