Mayfair
London
W1J 6TL
Director Name | Mr Anthony Peter Williamson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 04 April 2017) |
Role | Chartered Surveyor |
Country of Residence | Northampton |
Correspondence Address | Time & Life Building 1 Bruton Street Mayfair London W1J 6TL |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat K 57 Green Street London W1K 6RH |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Andrew John Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat K 57 Green Street London W1K 6RH |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Wimbledon Park Road London SW18 5SH |
Registered Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Palmer Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £365 |
Current Liabilities | £21,062 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
2 December 2011 | Termination of appointment of Raymond Palmer as a director (1 page) |
2 December 2011 | Termination of appointment of Raymond Palmer as a director (1 page) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
27 September 2011 | Company name changed angle property (oxford asset management) LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed angle property (oxford asset management) LIMITED\certificate issued on 27/09/11
|
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Appointment of Mr James Jonathan Good as a director (2 pages) |
24 June 2011 | Appointment of Mr Anthony Peter Williamson as a director (2 pages) |
24 June 2011 | Appointment of Mr James Jonathan Good as a director (2 pages) |
24 June 2011 | Appointment of Mr Anthony Peter Williamson as a director (2 pages) |
12 May 2011 | Company name changed bruton (oxford asset management) LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed bruton (oxford asset management) LIMITED\certificate issued on 12/05/11
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Change of name notice (2 pages) |
19 April 2011 | Termination of appointment of Adam Eldred as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Adam Eldred as a director (2 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed frontier estates (oxford asset management) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed frontier estates (oxford asset management) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
5 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
17 August 2006 | Incorporation (15 pages) |
17 August 2006 | Incorporation (15 pages) |