Mayfair
London
W1S 3AN
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 20 September 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
Secretary Name | Mark Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2002) |
Role | Surveyor |
Correspondence Address | Cliffe Cottage Redcliffe Mews London SW10 9JT |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-28 Old Burlington Street Mayfair London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Burleigh Estates (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
11 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Adam Skinner on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mark Skinner on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Mr Adam Skinner on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Adam Skinner on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Adam Skinner on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mark Skinner on 15 December 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Appointment Terminated Secretary duncan challis (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment Terminated Director duncan challis (1 page) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members
|
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
14 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 February 2005 | Return made up to 07/12/04; full list of members
|
8 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Return made up to 07/12/03; full list of members
|
2 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members
|
13 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 07/12/00; full list of members
|
14 September 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 September 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 January 2000 | Company name changed salenet LIMITED\certificate issued on 17/01/00 (3 pages) |
17 January 2000 | Company name changed salenet LIMITED\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
7 December 1999 | Incorporation (13 pages) |