Mayfair
London
W1J 5DA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Najma Marghoubi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 108 St Mary Abbotts Court London W14 |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2009) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | First Gold Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,899 |
Current Liabilities | £70,001 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 December 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Ali Jalali Farhani on 20 June 2015 (2 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
23 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 June 2008 (9 pages) |
14 December 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 December 2010 | Annual return made up to 10 June 2008 with a full list of shareholders (10 pages) |
14 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
9 December 2010 | Administrative restoration application (3 pages) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2007 | Return made up to 10/06/07; full list of members (6 pages) |
31 August 2007 | Return made up to 10/06/06; full list of members (2 pages) |
29 August 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 1 charles street, london, W1J 5DA (1 page) |
27 June 2007 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 43A hayes mews, london, W1 (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 16 st john street, london, EC1M 4NT (2 pages) |
10 June 2005 | Incorporation (14 pages) |