Mayfair
London
W1Y 1PE
Secretary Name | Miss Jacqueline Elizabeth Mary Dunphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Upper Brook Street London W1K 7QN |
Secretary Name | Saul Ezra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 1 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JR |
Director Name | Mrs Diane Iny |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 1 Mount Stewart Avenue Kenton Harrow HA3 0JR |
Secretary Name | Mrs Diane Iny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 1 Mount Stewart Avenue Kenton Harrow HA3 0JR |
Secretary Name | Rodney John Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 99 Gladstone Road Watford Hertfordshire WD17 2RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Return made up to 01/03/08; full list of members (3 pages) |
28 January 2009 | Location of register of members (1 page) |
10 December 2008 | Appointment terminated secretary rodney macleod (1 page) |
10 December 2008 | Secretary appointed jacqueline elizabeth mary dunphy (2 pages) |
10 December 2008 | Director's change of particulars / oliver iny / 02/12/2008 (1 page) |
7 August 2008 | Return made up to 01/03/07; full list of members (3 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 May 2006 | Return made up to 01/03/06; full list of members
|
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members
|
9 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 August 1998 | Return made up to 01/03/98; no change of members
|
11 May 1998 | Registered office changed on 11/05/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
22 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |