Mayfair
London
W1K 4QW
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 May 2016) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 May 2016) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Joyce Fayle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Corp.Compliance Officer |
Correspondence Address | Greenwood Cottage, Burnside Terrace Main Road, Union Mills Douglas Isle Of Man IM4 4AL |
Director Name | Joanna Faye Redmayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2001) |
Role | Corp Compliance Officer |
Correspondence Address | Valetta Ballastrooan Colby Castletown Isle Of Man IM9 4NR |
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2006) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | 26 Grosvenor Street Mayfair London W1K 4QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Wilton Trustees (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,691 |
Gross Profit | £60,617 |
Net Worth | -£307,811 |
Cash | £35,179 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (4 pages) |
13 March 2015 | Amended total exemption full accounts made up to 31 July 2014 (10 pages) |
5 March 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
20 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
8 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
28 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Jon Elphick on 21 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 March 2009 | Director appointed natalie mitchell (3 pages) |
24 March 2009 | Director appointed jon elphick (3 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 May 2008 | Amended accounts made up to 31 July 2007 (9 pages) |
28 April 2008 | Resolutions
|
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
17 September 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 May 2003 | Resolutions
|
20 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
11 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
8 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
8 November 2000 | Full accounts made up to 31 July 1999 (8 pages) |
30 October 2000 | Location of register of members (1 page) |
30 October 2000 | Return made up to 13/02/00; full list of members (5 pages) |
30 October 2000 | Location of debenture register (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 26 grosvenor street london W1X 9FE (1 page) |
15 May 2000 | Full accounts made up to 31 July 1998 (9 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
29 September 1999 | Location of register of members (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
12 March 1998 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
7 April 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
7 April 1997 | Ad 13/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 1997 | Incorporation (20 pages) |