Mayfair
London
W1K 1DG
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Secretary Name | Mr Dominic Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(5 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(5 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | High Tong Lodge Marle Place Road Brenchley Kent TN12 7HS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 11 Kennedy Close Orpington Kent BR5 1HP |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 days (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Mr James Michael Goddard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 days (resigned 17 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 131 Beeleigh Link Chelmsford Essex CM2 6PH |
Secretary Name | Mr James Michael Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 days (resigned 17 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 131 Beeleigh Link Chelmsford Essex CM2 6PH |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London |
Director Name | Benjamin Broader |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 2012) |
Role | Chartered Accountant |
Country of Residence | Israel |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ultralink Limited (Corporation) |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 17 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Director Name | Wisebet Limited (Corporation) |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 17 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | Wisebet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,146,546 |
Net Worth | £504,806,956 |
Current Liabilities | £35,801,820 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Notice of final account prior to dissolution (1 page) |
20 June 2016 | Administrator's progress report to 11 April 2016 (18 pages) |
19 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2016 | Appointment of a liquidator (1 page) |
28 April 2016 | Notice of a court order ending Administration (19 pages) |
28 April 2016 | Order of court to wind up (2 pages) |
16 March 2016 | Administrator's progress report to 15 February 2016 (21 pages) |
4 November 2015 | Administrator's progress report to 15 August 2015 (20 pages) |
31 March 2015 | Administrator's progress report to 15 February 2015 (18 pages) |
31 March 2015 | Administrator's progress report to 15 February 2015 (18 pages) |
31 March 2015 | Notice of extension of period of Administration (1 page) |
11 March 2015 | Administrator's progress report to 15 February 2015 (18 pages) |
17 September 2014 | Administrator's progress report to 15 August 2014 (21 pages) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
19 March 2014 | Administrator's progress report to 15 February 2014 (21 pages) |
25 February 2014 | Administrator's progress report to 30 September 2013 (21 pages) |
22 October 2013 | Notice of extension of period of Administration (1 page) |
18 October 2013 | Notice of extension of period of Administration (1 page) |
28 May 2013 | Administrator's progress report to 18 April 2013 (21 pages) |
21 December 2012 | Notice of deemed approval of proposals (1 page) |
14 December 2012 | Termination of appointment of Benjamin Broader as a director (1 page) |
6 December 2012 | Statement of administrator's proposal (52 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (63 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (55 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (61 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (60 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (62 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (53 pages) |
20 November 2012 | Statement of affairs with form 2.14B (6 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Registered office address changed from 18 South Street London United Kingdom on 25 October 2012 (2 pages) |
24 October 2012 | Appointment of an administrator (1 page) |
17 October 2012 | Full accounts made up to 29 February 2012 (17 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
18 January 2012 | Termination of appointment of Sean Murray as a director (1 page) |
18 January 2012 | Appointment of Benjamin Broader as a director (2 pages) |
18 January 2012 | Termination of appointment of Gregor Macrae as a director (1 page) |
28 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
13 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
10 August 2011 | Appointment of Sean Anthony Murray as a director (2 pages) |
10 August 2011 | Termination of appointment of David Rudge as a director (1 page) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
10 February 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 10 February 2010 (1 page) |
10 February 2010 | Appointment of Mr David Rudge as a director (2 pages) |
10 February 2010 | Termination of appointment of Ultralink Limited as a director (1 page) |
10 February 2010 | Termination of appointment of Wisebet Limited as a secretary (1 page) |
10 February 2010 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
10 February 2010 | Termination of appointment of Wisebet Limited as a director (1 page) |
31 July 2009 | Full accounts made up to 28 February 2009 (17 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 February 2009 | Full accounts made up to 29 February 2008 (16 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
10 July 2008 | Resolutions
|
15 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 28 February 2007 (14 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
13 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
16 March 2005 | Particulars of mortgage/charge (25 pages) |
20 December 2004 | Accounting reference date shortened from 31/12/04 to 29/02/04 (1 page) |
9 September 2004 | Accounting reference date extended from 16/11/04 to 31/12/04 (1 page) |
24 August 2004 | Total exemption full accounts made up to 16 November 2003 (6 pages) |
30 June 2004 | Return made up to 27/05/04; full list of members
|
19 May 2004 | Accounting reference date shortened from 31/12/03 to 16/11/03 (1 page) |
19 March 2004 | Statement of affairs (64 pages) |
19 March 2004 | Ad 17/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
5 December 2003 | Particulars of mortgage/charge (19 pages) |
4 December 2003 | Particulars of mortgage/charge (11 pages) |
2 December 2003 | Particulars of mortgage/charge (11 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 135 bishopsgate london EC2M 3UR (1 page) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (5 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (9 pages) |
20 November 2003 | New secretary appointed (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 21 bryanston street london W1H 7AB (1 page) |
20 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 27/05/03; full list of members; amend (7 pages) |
23 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
17 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
20 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 December 2002 | Resolutions
|
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 November 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
30 September 2002 | Company name changed elitedegree LIMITED\certificate issued on 30/09/02 (2 pages) |
27 May 2002 | Incorporation (17 pages) |