Mayfair
London
W1K 4QX
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Secretary Name | Thompson Taraz Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 August 2013) |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Mr Tracy Dean Benjamin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Holbrook Gardens Wall Hall Aldenham Hertfordshire WD25 8AB |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cadogan Place London SW1X 9RU |
Director Name | Mr Charles Michael Pinder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martyr Worthy Manor Church Lane Martyr Worthy Winchester Hampshire SO21 1DY |
Secretary Name | Tracy Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hedges Botley Road, Horton Heath Eastleigh Hampshire SO50 7QJ |
Director Name | Mr Edward Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Road Reigate Surrey RH2 7EE |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Ms Diane Elizabeth Suter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Registered Address | 35 Grosvenor Street Mayfair London W1K 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Afshin Taraz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Termination of appointment of Andrew David Grieve as a director on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 (1 page) |
7 January 2013 | Termination of appointment of Diane Suter as a director (1 page) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Kelvin Deon Gray on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Kelvin Deon Gray on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Michael Heffernan on 9 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Director's details changed for Mr Andrew David Grieve on 9 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Kelvin Deon Gray on 9 May 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Director's details changed for Ms Diane Elizabeth Suter on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Afshin Taraz on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Andrew David Grieve on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Afshin Taraz on 9 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Martin Michael Heffernan on 9 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Thompson Taraz Secretaries Limited on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Afshin Taraz on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Martin Michael Heffernan on 9 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Thompson Taraz Secretaries Limited on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Kelvin Deon Grey on 9 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr Andrew David Grieve on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Kelvin Deon Grey on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ms Diane Elizabeth Suter on 9 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Martin Michael Heffernan on 9 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Thompson Taraz Secretaries Limited on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Kelvin Deon Grey on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Andrew David Grieve on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ms Diane Elizabeth Suter on 9 May 2011 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Appointment of Martin Michael Heffernan as a director (3 pages) |
25 February 2010 | Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Edward Williams as a director (2 pages) |
25 February 2010 | Termination of appointment of Edward Williams as a director (2 pages) |
25 February 2010 | Termination of appointment of Tracy Benjamin as a director (4 pages) |
25 February 2010 | Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages) |
25 February 2010 | Termination of appointment of Tracy Clarke as a secretary (2 pages) |
25 February 2010 | Appointment of Kelvin Deon Grey as a director (3 pages) |
25 February 2010 | Termination of appointment of Charles Pinder as a director (2 pages) |
25 February 2010 | Termination of appointment of Tracy Benjamin as a director (4 pages) |
25 February 2010 | Termination of appointment of Tracy Clarke as a secretary (2 pages) |
25 February 2010 | Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages) |
25 February 2010 | Appointment of Afshin Taraz as a director (3 pages) |
25 February 2010 | Appointment of Andrew David Grieve as a director (3 pages) |
25 February 2010 | Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on 25 February 2010 (2 pages) |
25 February 2010 | Appointment of Kelvin Deon Grey as a director (3 pages) |
25 February 2010 | Appointment of Diane Elizabeth Suter as a director (3 pages) |
25 February 2010 | Termination of appointment of Charles Pinder as a director (2 pages) |
25 February 2010 | Appointment of Andrew David Grieve as a director (3 pages) |
25 February 2010 | Appointment of Afshin Taraz as a director (3 pages) |
25 February 2010 | Appointment of Martin Michael Heffernan as a director (3 pages) |
25 February 2010 | Appointment of Diane Elizabeth Suter as a director (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 July 2009 | Accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 March 2009 | Director's Change of Particulars / tracy benjamin / 02/03/2009 / HouseName/Number was: , now: 17; Street was: 15 eastwood, now: holbrook gardens; Area was: wall hall drive, now: wall hall; Post Code was: WD25 8BX, now: WD25 8AB (1 page) |
3 March 2009 | Director's change of particulars / tracy benjamin / 02/03/2009 (1 page) |
10 December 2008 | Director's change of particulars / edward williams / 09/12/2008 (1 page) |
10 December 2008 | Director's Change of Particulars / edward williams / 09/12/2008 / HouseName/Number was: , now: 4; Street was: 64 allee des merisiers, now: belmont road; Post Town was: hardelot, now: reigate; Region was: 62152, now: surrey; Post Code was: , now: RH2 7EE; Country was: france, now: (1 page) |
26 August 2008 | Accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 June 2008 | Secretary's change of particulars / tracy shea / 06/06/2008 (1 page) |
9 June 2008 | Secretary's Change of Particulars / tracy shea / 06/06/2008 / Surname was: shea, now: clarke (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas bus cntr, main road, itchen abbas hampshire SO21 1BQ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas bus cntr, main road, itchen abbas hampshire SO21 1BQ (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
1 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 June 2003 | Resolutions
|
9 May 2003 | Incorporation (12 pages) |
9 May 2003 | Incorporation (12 pages) |