Mayfair
London
W1J 5AE
Director Name | Mr Charles Hugh Bristol Dorin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 April 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Ranelagh Avenue London SW6 3PJ |
Director Name | Francis Edward Gormley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 11 Maple Road Cionskeagh Dublin 14 Ireland |
Director Name | Barry O'Brien |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | Hilltop House Windgate Road Howth Dublin Co Dublin Irish |
Secretary Name | Padraig Carley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2007(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 47 Woodfort Court Clondalkin Dublin 22 Irish |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 36-38 Berkeley Square Mayfair London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page) |
14 August 2009 | Director's Change of Particulars / alan berry / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 36-38; Street was: 2 lion house, now: berkeley square; Area was: red lion yard, now: ; Post Town was: london, now: mayfair; Region was: , now: london; Post Code was: W1J 5JR, now: W1J 5AE; Country was: , now: united kingdom (2 pages) |
14 August 2009 | Director's change of particulars / alan berry / 01/06/2009 (2 pages) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
14 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
7 May 2008 | Appointment Terminated Director barry o'brien (1 page) |
7 May 2008 | Appointment terminated director barry o'brien (1 page) |
7 May 2008 | Appointment Terminated Director frank gormley (1 page) |
7 May 2008 | Appointment Terminated Secretary padraig carley (1 page) |
7 May 2008 | Appointment terminated secretary padraig carley (1 page) |
7 May 2008 | Appointment terminated director frank gormley (1 page) |
14 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
14 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: lion house red lion yard london W1J 5JR (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: lion house red lion yard london W1J 5JR (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
30 November 2006 | Incorporation (23 pages) |
30 November 2006 | Incorporation (23 pages) |