Mayfair
London
W1J 8PD
Director Name | Marylebone Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 October 2012) |
Correspondence Address | 6th Floor 63 Curzon Street Mayfair London W1J 8PD |
Director Name | Red Shield Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 October 2012) |
Correspondence Address | 6th Floor 63 Curzon Street Mayfair London W1J 8PD |
Secretary Name | Marylebone Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 October 2012) |
Correspondence Address | 6th Floor 63 Curzon Street Mayfair London W1J 8PD |
Director Name | Mrs Samantha Dalziel Leak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Royal Bank Court Le Mont Millais St Helier Jersey JE2 4RA |
Director Name | Mrs Jacqueline Annette Ollerenshaw |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Meadowbank La Rue De La Chouquetterie St Martin Jersey Channel Islands JE3 6EL |
Secretary Name | Mrs Samantha Dalziel Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Royal Bank Court Le Mont Millais St Helier Jersey JE2 4RA |
Director Name | Mr Stephen Whale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Domaine De Douet Carteret Farm La Rue Du Grouville Grouville Jersey JE3 9HP |
Secretary Name | Marylebone Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Registered Address | 6th Floor 63 Curzon Street Mayfair London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Marylebone Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Marylebone Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,359 |
Current Liabilities | £18,094 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Appointment of Red Shield Management Ltd as a director (2 pages) |
11 April 2011 | Termination of appointment of Samantha Leak as a director (1 page) |
11 April 2011 | Appointment of Marylebone Directors Ltd as a director (2 pages) |
11 April 2011 | Appointment of Mr Martin Gordon Cudlip as a director (2 pages) |
11 April 2011 | Appointment of Mr Martin Gordon Cudlip as a director (2 pages) |
11 April 2011 | Appointment of Marylebone Management Ltd as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Jacqueline Ollerenshaw as a director (1 page) |
11 April 2011 | Termination of appointment of Stephen Whale as a director (1 page) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Appointment of Marylebone Management Ltd as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Samantha Leak as a secretary (1 page) |
11 April 2011 | Termination of appointment of Samantha Leak as a director (1 page) |
11 April 2011 | Termination of appointment of Samantha Leak as a secretary (1 page) |
11 April 2011 | Termination of appointment of Jacqueline Ollerenshaw as a director (1 page) |
11 April 2011 | Appointment of Red Shield Management Ltd as a director (2 pages) |
11 April 2011 | Termination of appointment of Stephen Whale as a director (1 page) |
11 April 2011 | Appointment of Marylebone Directors Ltd as a director (2 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (1 page) |
8 April 2010 | Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (1 page) |
6 April 2010 | Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages) |
6 April 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 June 2008 | Director appointed mr stephen whale (1 page) |
3 June 2008 | Director appointed mr stephen whale (1 page) |
22 April 2008 | Appointment Terminated Secretary marylebone management services LIMITED (1 page) |
22 April 2008 | Secretary appointed mrs samantha dalziel leak (1 page) |
22 April 2008 | Secretary appointed mrs samantha dalziel leak (1 page) |
22 April 2008 | Appointment terminated secretary marylebone management services LIMITED (1 page) |
16 April 2008 | Director appointed mrs jacqueline annette ollerenshaw (1 page) |
16 April 2008 | Director appointed mrs jacqueline annette ollerenshaw (1 page) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |