Mayfair
London
W1K 5RG
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Director Name | Marazzi Roncoli & Partners UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(2 months after company formation) |
Appointment Duration | 9 months (resigned 18 September 2002) |
Correspondence Address | 4th Floor 12 Grosvenor Place London SW1X 7AH |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2005) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2005) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Registered Address | 15 Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
10 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
8 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
6 June 2003 | Resolutions
|
14 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
25 October 2002 | New director appointed (4 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | £ nc 100/1000000 14/12/01 (1 page) |