Mayfair
London
W1J 8DX
Director Name | Daniel Ian Lubert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Nettleton Avenue Tangmere Chichester PO20 2HZ |
Director Name | Gary Shepherd |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Southside Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Jeremy Robin John Douse |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Punchbowl Lane Dorking Surrey RH5 4ED |
Director Name | Dawn Maris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 16 Manor Farm Close Ash Hampshire GU12 6LE |
Director Name | Richard Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 19 Jubilee Road Aldershot Hampshire GU11 3QF |
Director Name | Richard Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 19 Jubilee Road Aldershot Hampshire GU11 3QF |
Director Name | Richard Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2008) |
Role | Manager |
Correspondence Address | 19 Jubilee Road Aldershot Hampshire GU11 3QF |
Director Name | Jonathon Gower Shenton Scott |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | 31 College Hill Godalming Surrey GU7 1YA |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boxalls Lane Aldershot Hampshire GU11 3QW |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 14 Berkeley Street London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,819 |
Cash | £2,226 |
Current Liabilities | £33,320 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
14 June 2010 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages) |
20 April 2010 | Termination of appointment of Richard Smith as a director (2 pages) |
20 April 2010 | Appointment of Mark Tolner as a director (3 pages) |
20 April 2010 | Termination of appointment of Richard Smith as a director (2 pages) |
20 April 2010 | Appointment of Mark Tolner as a director (3 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
12 May 2009 | Director appointed richard smith (3 pages) |
12 May 2009 | Director appointed richard smith (3 pages) |
11 May 2009 | Appointment terminated director jonathon scott (1 page) |
11 May 2009 | Appointment Terminated Director jonathon scott (1 page) |
10 December 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
10 December 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
6 October 2008 | Director appointed jonathon gower shenton scott (3 pages) |
6 October 2008 | Appointment Terminated Director richard smith (1 page) |
6 October 2008 | Director appointed jonathon gower shenton scott (3 pages) |
6 October 2008 | Appointment terminated director richard smith (1 page) |
8 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
21 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
30 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
19 October 2004 | Incorporation (19 pages) |
19 October 2004 | Incorporation (19 pages) |