Mayfair
London
W1J 5DB
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 September 2007) |
Correspondence Address | C/O Mayfair Chambers 2 Charles Street Mayfair Westminster W1X 4HA |
Director Name | Eiichi Hattori |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2003) |
Role | Investment Banker |
Correspondence Address | C/O 2 Charles Street London W1J 5DB |
Secretary Name | Rodney James Whiston Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Charles Street Mayfair London W1J 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
10 October 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
25 June 2005 | Return made up to 09/02/05; full list of members
|
25 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Company name changed millennium golf LIMITED\certificate issued on 22/02/05 (2 pages) |
5 February 2005 | Director resigned (1 page) |
20 August 2004 | Return made up to 09/02/04; full list of members
|
19 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | Return made up to 09/02/03; full list of members (6 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members
|
14 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
21 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o wilson 8 wigmore street london W1H 9DA (1 page) |
5 March 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
14 November 2000 | Return made up to 09/02/99; full list of members (6 pages) |
8 November 2000 | Return made up to 09/02/00; full list of members (6 pages) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
9 April 1998 | Company name changed hickcharm LIMITED\certificate issued on 14/04/98 (2 pages) |
9 February 1998 | Incorporation (20 pages) |