Mayfair
London
W1K 4QW
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 February 2014) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 04 February 2014) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 04 February 2014) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Stephen Dillon Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 14 Royal Court Onchan Douglas Isle Of Man IM3 1LQ |
Director Name | Lee Ernest Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2001) |
Role | Corporate Manager |
Correspondence Address | 5 Blakeborough Drive Harold Wood Romford Essex RM3 0WS |
Secretary Name | Lee Ernest Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2001) |
Role | Corporate Manager |
Correspondence Address | 5 Blakeborough Drive Harold Wood Romford Essex RM3 0WS |
Director Name | Joanna Faye Redmayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2001) |
Role | Corp Compliance Officer |
Correspondence Address | Valetta Ballastrooan Colby Castletown Isle Of Man IM9 4NR |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(4 years after company formation) |
Appointment Duration | 4 years, 9 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 |
100 at £1 | Wilton Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210 |
Net Worth | -£39,696 |
Cash | £562 |
Current Liabilities | £1,292 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
14 March 2012 | Total exemption full accounts made up to 31 October 2011 (9 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) |
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) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 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) |
8 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 October 2009 | Director's details changed for Jon Elphick on 21 October 2009 (2 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) |
20 October 2009 | Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
24 March 2009 | Director appointed natalie mitchell (2 pages) |
24 March 2009 | Director appointed natalie mitchell (2 pages) |
24 March 2009 | Director appointed jon elphick (3 pages) |
24 March 2009 | Director appointed jon elphick (3 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 February 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 March 2005 | Return made up to 17/03/05; full list of members (5 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Return made up to 17/03/05; full list of members (5 pages) |
8 March 2005 | Resolutions
|
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 October 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
13 October 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
7 October 2004 | Company name changed hitarch design services LIMITED\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed hitarch design services LIMITED\certificate issued on 07/10/04 (2 pages) |
13 May 2004 | Return made up to 17/03/04; full list of members (5 pages) |
13 May 2004 | Return made up to 17/03/04; full list of members (5 pages) |
16 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 May 2003 | Return made up to 17/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 17/03/03; full list of members (5 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (5 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 30 June 1999 (9 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 June 2001 | Full accounts made up to 30 June 1999 (9 pages) |
15 June 2001 | Return made up to 17/03/01; full list of members (5 pages) |
15 June 2001 | Return made up to 17/03/01; full list of members (5 pages) |
15 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
8 May 2001 | Location of register of members (1 page) |
8 May 2001 | Location of register of members (1 page) |
27 April 2001 | Return made up to 17/03/00; full list of members (5 pages) |
27 April 2001 | Return made up to 17/03/00; full list of members (5 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Director resigned (1 page) |
30 March 2001 | Location of debenture register (1 page) |
30 March 2001 | Location of debenture register (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 26 grosvenor street london W1X 9FE (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 26 grosvenor street london W1X 9FE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
8 February 2000 | Full accounts made up to 30 June 1998 (11 pages) |
8 February 2000 | Full accounts made up to 30 June 1998 (11 pages) |
29 September 1999 | Location of register of members (1 page) |
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) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
18 May 1999 | Memorandum and Articles of Association (12 pages) |
18 May 1999 | Memorandum and Articles of Association (12 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (8 pages) |
30 December 1997 | Company name changed dalebourne design services limit ed\certificate issued on 30/12/97 (2 pages) |
30 December 1997 | Company name changed dalebourne design services limit ed\certificate issued on 30/12/97 (2 pages) |
7 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 April 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 April 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1997 | Incorporation (21 pages) |
17 March 1997 | Incorporation (21 pages) |