Mayfair
London
W1J 5DB
Director Name | Philip Ian Austin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Collingwood Rise Heathfield Sussex TN21 8DL |
Secretary Name | Ricky's Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 21 January 2014) |
Correspondence Address | 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS |
Secretary Name | Shalim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Clifton Road Harrow Middlesex HA3 9NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2005) |
Correspondence Address | C/O Mayfair Chambers 2 Charles Street Mayfair Westminster W1X 4HA |
Registered Address | 2 Charles Street 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 |
50 at £1 | Philip Austin 50.00% Ordinary |
---|---|
50 at £1 | Rodney Whiston Dew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,746 |
Cash | £2,487 |
Current Liabilities | £2,741 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2013 | Compulsory strike-off action has been suspended (1 page) |
14 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 3 June 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD England on 25 March 2011 (1 page) |
18 November 2010 | Director's details changed for Philip Ian Austin on 29 June 2010 (2 pages) |
18 November 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 18 November 2010 (1 page) |
18 November 2010 | Director's details changed for Philip Ian Austin on 29 June 2010 (2 pages) |
18 November 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 18 November 2010 (1 page) |
18 November 2010 | Secretary's details changed for Ricky's Limited on 29 June 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Ricky's Limited on 29 June 2010 (2 pages) |
17 November 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 29/06/08; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 29/06/08; full list of members (3 pages) |
24 December 2008 | Compulsory strike-off action has been suspended (1 page) |
24 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 charles street london W1X 7HA (1 page) |
29 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 charles street london W1X 7HA (1 page) |
29 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 29/06/06; full list of members (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 29/06/06; full list of members (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
5 April 2007 | Return made up to 29/06/05; full list of members (3 pages) |
5 April 2007 | Return made up to 29/06/05; full list of members (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Particulars of mortgage/charge (9 pages) |
13 October 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Accounts made up to 30 June 2004 (5 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2005 | Accounts made up to 30 June 2003 (5 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 29/06/03; full list of members (7 pages) |
30 June 2004 | Return made up to 29/06/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Accounts made up to 30 June 2002 (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | Return made up to 29/06/02; full list of members
|
14 January 2003 | Return made up to 29/06/02; full list of members (6 pages) |
18 September 2002 | Company name changed wigmore corporate services limit ed\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed wigmore corporate services limit ed\certificate issued on 18/09/02 (2 pages) |
25 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o wilsons 8 wigmore street london W1H 9DA (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o wilsons 8 wigmore street london W1H 9DA (1 page) |
28 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
29 June 1999 | Incorporation (20 pages) |