London
W1U 2RU
Director Name | Michael Stephen Molloth |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 March 2012) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Director Name | Mr Paul Darren Jenkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Mr Steven John Kidd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Close Worcester Park Surrey KT4 7JS |
Secretary Name | Mr Paul Darren Jenkins |
---|---|
Status | Resigned |
Appointed | 27 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 36-38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
500 at £1 | Deantape LTD 50.00% Ordinary |
---|---|
250 at £1 | Mr Paul Darren Jenkins 25.00% Ordinary |
250 at £1 | Mr Steven Kidd 25.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 September 2011 | Appointment of Michael Stephen Molloth as a director (3 pages) |
7 September 2011 | Appointment of Anthony Mc Donagh as a director (3 pages) |
7 September 2011 | Termination of appointment of Steven John Kidd as a director on 31 August 2011 (2 pages) |
7 September 2011 | Appointment of Anthony Mc Donagh as a director on 31 August 2011 (3 pages) |
7 September 2011 | Termination of appointment of Paul Jenkins as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Jenkins as a secretary (2 pages) |
7 September 2011 | Appointment of Michael Stephen Molloth as a director on 31 August 2011 (3 pages) |
7 September 2011 | Termination of appointment of Steven Kidd as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Darren Jenkins as a director on 31 August 2011 (1 page) |
7 September 2011 | Termination of appointment of Paul Darren Jenkins as a secretary on 31 August 2011 (2 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
24 November 2010 | Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 September 2008 | Secretary appointed mr paul darren jenkins (1 page) |
2 September 2008 | Director appointed mr paul darren jenkins (2 pages) |
2 September 2008 | Director appointed mr paul darren jenkins (2 pages) |
2 September 2008 | Secretary appointed mr paul darren jenkins (1 page) |
2 September 2008 | Director appointed mr steven kidd (2 pages) |
2 September 2008 | Director appointed mr steven kidd (2 pages) |
8 May 2008 | Company name changed mayfield property management LIMITED\certificate issued on 08/05/08 (2 pages) |
8 May 2008 | Company name changed mayfield property management LIMITED\certificate issued on 08/05/08 (2 pages) |
29 April 2008 | Ad 15/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 April 2008 | Ad 15/03/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | £ nc 1000/2000 07/02/08 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | £ nc 1000/2000 07/02/08 (2 pages) |
7 February 2008 | Incorporation (14 pages) |
7 February 2008 | Incorporation (14 pages) |