Mayfair
London
W1J 7JY
Director Name | Beli Biyen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Burkinabe |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Shota Rustaveli Str Kiev 01023 Foreign |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Sarah Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | Suite 22 95 Wilton Road London SW1V 1BZ |
Director Name | Ihar Levin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 07 February 2005(5 years after company formation) |
Appointment Duration | 1 year (resigned 08 February 2006) |
Role | Auditor |
Correspondence Address | Flat 4 456-458 Strand London WC2R 0DZ |
Secretary Name | Irina Dabrynina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2011) |
Role | Accountant |
Correspondence Address | Flat 4 456-458 Strand London WC2R 0DZ |
Director Name | Mr Igor Grygorenko |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 424 Edgware Road London W2 1EG |
Director Name | Mrs Anastasia Novikova |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 8 Shepherd Market Mayfair London W1J 7JY |
Registered Address | Suite 9 8 Shepherd Market Mayfair London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Noritano Trade LTD. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,638 |
Current Liabilities | £3,017 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 December 2012 | Termination of appointment of Anastasia Novikova as a director on 1 October 2012 (1 page) |
26 December 2012 | Appointment of Mr Jorge Castillo as a director on 1 October 2012 (2 pages) |
26 December 2012 | Termination of appointment of Anastasia Novikova as a director (1 page) |
26 December 2012 | Appointment of Mr Jorge Castillo as a director (2 pages) |
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (16 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (16 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders
|
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders
|
20 April 2011 | Termination of appointment of Igor Grygorenko as a director (1 page) |
20 April 2011 | Termination of appointment of Igor Grygorenko as a director (1 page) |
20 April 2011 | Appointment of Ms. Anastasia Novikova as a director (2 pages) |
20 April 2011 | Appointment of Ms. Anastasia Novikova as a director (2 pages) |
6 April 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
6 April 2011 | Amended total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 February 2011 | Termination of appointment of Irina Dabrynina as a secretary (1 page) |
22 February 2011 | Termination of appointment of Irina Dabrynina as a secretary (1 page) |
24 January 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
24 January 2011 | Amended total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 July 2003 | Return made up to 03/02/03; full list of members (6 pages) |
4 July 2003 | Return made up to 03/02/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
16 April 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
4 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
29 March 2001 | Accounts made up to 28 February 2001 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
29 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (12 pages) |