Mayfair
London
W1J 7EP
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Secretary Name | Mr William John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Registered Address | 45 Clarges Street Mayfair London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Charles Edward Pearson Bishop 50.00% Ordinary |
---|---|
5 at £1 | Michael Charles Probert 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Director's details changed for Michael Charles Probert on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Director's details changed for Charles Edward Pearson Bishop on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Michael Charles Probert on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Director's details changed for Charles Edward Pearson Bishop on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Charles Edward Pearson Bishop on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Michael Charles Probert on 1 January 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Director appointed peter taylor (4 pages) |
26 March 2009 | Director appointed peter taylor (4 pages) |
13 March 2009 | Incorporation (12 pages) |
13 March 2009 | Incorporation (12 pages) |