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(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 May 2014) |
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(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 May 2014) |
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(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 May 2014) |
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 | 28 October 2005(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 Michael Pinder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(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 |
Director Name | Mr Edward Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Road Reigate Surrey RH2 7EE |
Secretary Name | Tracy Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hedges Botley Road, Horton Heath Eastleigh Hampshire SO50 7QJ |
Director Name | Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 3 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(4 years, 3 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 |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (3 pages) |
24 December 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (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 Suter as a director (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 November 2011 | Director's details changed for Ms Diane Elizabeth Suter on 28 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Kelvin Deon Gray on 28 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Afshin Taraz on 28 October 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Mr Kelvin Deon Gray on 28 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mr Martin Michael Heffernan on 28 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Andrew David Grieve on 28 October 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 (2 pages) |
28 November 2011 | Director's details changed for Ms Diane Elizabeth Suter on 28 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Andrew David Grieve on 28 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Afshin Taraz on 28 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mr Martin Michael Heffernan on 28 October 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) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Termination of appointment of Simon Lee as a director (2 pages) |
25 February 2010 | Termination of appointment of Tracy Clarke as a secretary (2 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 SO211BQ on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Tracy Clarke as a secretary (2 pages) |
25 February 2010 | Appointment of Martin Michael Heffernan as a director (3 pages) |
25 February 2010 | Appointment of Afshin Taraz 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 SO211BQ on 25 February 2010 (2 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 | Termination of appointment of Tracy Benjamin as a director (2 pages) |
25 February 2010 | Termination of appointment of Charles Pinder as a director (2 pages) |
25 February 2010 | Appointment of Martin Michael Heffernan as a director (3 pages) |
25 February 2010 | Appointment of Kelvin Deon Gray as a director (3 pages) |
25 February 2010 | Appointment of Afshin Taraz as a director (3 pages) |
25 February 2010 | Termination of appointment of Edward Williams as a director (2 pages) |
25 February 2010 | Appointment of Diane Elizabeth Suter as a director (3 pages) |
25 February 2010 | Termination of appointment of Simon Lee as a director (2 pages) |
25 February 2010 | Termination of appointment of Tracy Benjamin as a director (2 pages) |
25 February 2010 | Termination of appointment of Edward Williams as a director (2 pages) |
25 February 2010 | Appointment of Andrew David Grieve as a director (3 pages) |
25 February 2010 | Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages) |
25 February 2010 | Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages) |
25 February 2010 | Appointment of Kelvin Deon Gray as a director (3 pages) |
25 February 2010 | Appointment of Diane Elizabeth Suter as a director (3 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
7 September 2009 | Director's change of particulars / simon lee / 08/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / simon lee / 08/08/2009 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 March 2009 | Director's change of particulars / tracy benjamin / 02/03/2009 (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 (1 page) |
30 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / edward williams / 02/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / edward williams / 02/09/2008 (1 page) |
26 August 2008 | Accounts for a dormant company 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 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
2 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ (1 page) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
28 October 2005 | Incorporation (12 pages) |
28 October 2005 | Incorporation (12 pages) |