Mayfair
London
W1K 4QX
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | 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 | 17 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Secretary Name | Property Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 35 Grosvenor Street London W1K 4QX |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | 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 | 31 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Michael John Chicken 50.00% Ordinary |
---|---|
1 at £1 | Mr Afshin Taraz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,093 |
Cash | £3 |
Current Liabilities | £1,052 |
Latest Accounts | 5 April 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
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 Suter as a director (1 page) |
7 January 2013 | Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
28 February 2012 | Secretary's details changed for Property Secretaries Limited on 10 December 2010 (2 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Ms Diane Elizabeth Suter on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Afshin Taraz on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Kelvin Deon Gray on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ms Diane Elizabeth Suter on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew David Grieve on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael John Chicken on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael John Chicken on 17 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Property Secretaries Limited on 10 December 2010 (2 pages) |
28 February 2012 | Director's details changed for Mr Kelvin Deon Gray on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Afshin Taraz on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew David Grieve on 17 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Martin Michael Heffernan on 17 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Mr Martin Michael Heffernan on 17 February 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 February 2010 | Secretary's details changed for Property Secretaries Limited on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Secretary's details changed for Property Secretaries Limited on 25 February 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (8 pages) |
11 March 2005 | Particulars of mortgage/charge (8 pages) |
9 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
9 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |