Mayfair
London
W1K 1NA
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Mayfair London W1K 1NA |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Mayfair London W1K 1NA |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Court Harlow Essex CM18 7AX |
Director Name | Mark Kerry McMullen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Roman Cottages Rodbourne Malmesbury Wiltshire SN16 0EU |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | www.vistra.com |
---|---|
Telephone | 020 72682430 |
Telephone region | London |
Registered Address | 55 Park Lane Mayfair London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Cht Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2008 | Director's change of particulars / sean murray / 19/08/2008 (1 page) |
26 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 August 2008 | Director's change of particulars / david rudge / 19/08/2008 (1 page) |
26 August 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 August 2008 | Director's change of particulars / sean murray / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / david rudge / 19/08/2008 (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
6 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
15 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2006 | Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2006 | Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page) |
22 August 2006 | Incorporation (17 pages) |
22 August 2006 | Incorporation (17 pages) |