Mayfair
London
W1J 5FJ
Secretary Name | Louise Annabel Batley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barley Croft Dewsbury West Yorkshire WF13 3RA |
Secretary Name | Caroline Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2008) |
Role | Accounts |
Correspondence Address | Willow Cottage 1 Back Lane Clayton West Huddersfield West Yorkshire HD8 9PP |
Secretary Name | Ms Louise Annabel Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 11 Barley Croft Dewsbury West Yorkshire WF13 3RA |
Secretary Name | Miss Amelia Jane Batley |
---|---|
Status | Resigned |
Appointed | 09 February 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 73 Longfield Road Heckmondwike West Yorkshire WF16 9EJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 43 Berkeley Square Mayfair London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Adam Keven Anthony Dean 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (1 page) |
3 November 2022 | Micro company accounts made up to 31 October 2022 (9 pages) |
17 October 2022 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ England to 43 Berkeley Square Mayfair London W1J 5AP on 17 October 2022 (1 page) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
1 November 2020 | Micro company accounts made up to 31 October 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 April 2020 | Registered office address changed from 43 43 Berkeley Square Mayfair London WF1 5FJ England to 43 Berkeley Square Mayfair London W1J 5FJ on 28 April 2020 (1 page) |
30 November 2019 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to 43 43 Berkeley Square Mayfair London WF1 5FJ on 30 November 2019 (1 page) |
28 November 2019 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG to 43 Berkeley Square Mayfair London W1J 5AP on 28 November 2019 (1 page) |
1 November 2019 | Micro company accounts made up to 31 October 2019 (7 pages) |
17 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 October 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mr Adam Kevin Anthony Dean on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Adam Kevin Anthony Dean on 3 November 2017 (2 pages) |
2 November 2017 | Withdrawal of the directors' residential address register information from the public register (1 page) |
2 November 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
2 November 2017 | Withdrawal of the directors' residential address register information from the public register (1 page) |
2 November 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 November 2017 | Micro company accounts made up to 31 October 2017 (8 pages) |
1 November 2017 | Micro company accounts made up to 31 October 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 November 2016 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Micro company accounts made up to 31 October 2016 (4 pages) |
3 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Register inspection address has been changed to Office 36 88-90 Hatton Gardens Holborn London EC1N 8PG (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Register inspection address has been changed to Office 36 88-90 Hatton Gardens Holborn London EC1N 8PG (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 July 2014 | Registered office address changed from 73 Longfield Road Heckmondwike West Yorkshire WF16 9EJ England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden, Holborn London EC1N 8PG United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 73 Longfield Road Heckmondwike West Yorkshire WF16 9EJ England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden, Holborn London EC1N 8PG United Kingdom on 10 July 2014 (1 page) |
26 February 2014 | Company name changed adi cabins LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Company name changed adi cabins LIMITED\certificate issued on 26/02/14
|
4 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 September 2013 | Director's details changed for Mr Adam Kevin Anthony Dean on 1 December 2009 (2 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Adam Kevin Anthony Dean on 1 December 2009 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Amelia Batley as a secretary (1 page) |
16 April 2012 | Termination of appointment of Amelia Batley as a secretary (1 page) |
9 February 2012 | Termination of appointment of Louise Firth as a secretary (1 page) |
9 February 2012 | Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Miss Amelia Jane Batley as a secretary (1 page) |
9 February 2012 | Appointment of Miss Amelia Jane Batley as a secretary (1 page) |
9 February 2012 | Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Adam Kevin Anthony Dean on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Louise Firth as a secretary (1 page) |
8 February 2012 | Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 11 Barley Croft Dewsbury WF13 3RA on 8 February 2012 (1 page) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mr Adam Kevin Dean on 26 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mr Adam Kevin Dean on 26 September 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Company name changed arena european resourcing LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Company name changed arena european resourcing LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Change of name notice (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / adam dean / 01/10/2008 (2 pages) |
20 November 2008 | Director's change of particulars / adam dean / 01/10/2008 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 1 back lane clayton west huddersfield HD8 9PP (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 1 back lane clayton west huddersfield HD8 9PP (1 page) |
27 August 2008 | Appointment terminated secretary caroline ross (1 page) |
27 August 2008 | Secretary appointed louise annabel firth (2 pages) |
27 August 2008 | Appointment terminated secretary caroline ross (1 page) |
27 August 2008 | Secretary appointed louise annabel firth (2 pages) |
14 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 December 2004 | Return made up to 26/09/04; full list of members
|
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Return made up to 26/09/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
23 September 2003 | Return made up to 26/09/03; full list of members
|
23 September 2003 | Return made up to 26/09/03; full list of members
|
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
14 July 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
14 July 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 25 armitage street ravensthorpe dewsbury west yorkshire WF13 3LP (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 25 armitage street ravensthorpe dewsbury west yorkshire WF13 3LP (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |