Mayfair
London
W1K 1DG
Director Name | David John Hall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2002) |
Role | Company Dirctor |
Correspondence Address | 2 Yukon Road London SW12 9PU |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Camilo Julia Bech |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 February 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2015) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 185 Via Augusta 08021 Barcelona Barcelona Spain |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Director Name | Chiltern Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 June 2015) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,726,766 |
Cash | £108,893 |
Current Liabilities | £10,469 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
16 July 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 16 July 2015 (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Declaration of solvency (3 pages) |
15 July 2015 | Declaration of solvency (3 pages) |
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of Sean Anthony Murray as a director on 16 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of William Robert Hawes as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Accomplish Corporate Services Limited as a director on 16 June 2015 (1 page) |
17 June 2015 | Appointment of Sean Anthony Murray as a director on 16 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Accomplish Corporate Services Limited as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of William Robert Hawes as a director on 16 June 2015 (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 May 2015 | Termination of appointment of Camilo Julia Bech as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Camilo Julia Bech as a director on 26 May 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
11 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
25 February 2013 | Full accounts made up to 31 May 2012 (11 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (11 pages) |
21 February 2013 | Appointment of Camilo Julia Bech as a director (3 pages) |
21 February 2013 | Appointment of Camilo Julia Bech as a director (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
3 October 2011 | Auditor's resignation (1 page) |
3 October 2011 | Auditor's resignation (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (10 pages) |
4 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Accomplish Corporate Services Limited on 27 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Accomplish Secretaries Limited on 27 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Accomplish Secretaries Limited on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Accomplish Corporate Services Limited on 27 April 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
14 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / accomplish corporate services LIMITED / 27/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / accomplish corporate services LIMITED / 27/04/2009 (1 page) |
9 January 2009 | Appointment terminated director pamela wallis (1 page) |
9 January 2009 | Director appointed william robert hawes (1 page) |
9 January 2009 | Director appointed william robert hawes (1 page) |
9 January 2009 | Appointment terminated director pamela wallis (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 September 2008 | Director appointed pamela amelia wallis (1 page) |
9 September 2008 | Director appointed pamela amelia wallis (1 page) |
28 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
21 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
17 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
17 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
15 June 2004 | Return made up to 07/05/04; no change of members (4 pages) |
15 June 2004 | Return made up to 07/05/04; no change of members (4 pages) |
24 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
24 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
2 July 2003 | Total exemption full accounts made up to 31 May 2002 (18 pages) |
2 July 2003 | Total exemption full accounts made up to 31 May 2002 (18 pages) |
25 June 2003 | Return made up to 07/05/03; full list of members (5 pages) |
25 June 2003 | Return made up to 07/05/03; full list of members (5 pages) |
6 April 2003 | Full accounts made up to 31 May 2001 (11 pages) |
6 April 2003 | Full accounts made up to 31 May 2001 (11 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
25 November 2002 | New director appointed (4 pages) |
25 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 07/05/02; no change of members (5 pages) |
23 May 2002 | Return made up to 07/05/02; no change of members (5 pages) |
15 January 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
15 January 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
15 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New director appointed (4 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
24 May 1999 | £ nc 1000/10000 20/05/99 (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 1000/10000 20/05/99 (1 page) |
7 May 1999 | Incorporation (17 pages) |
7 May 1999 | Incorporation (17 pages) |