Mayfair
London
W1B 5SE
Director Name | Mr David Henderson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Davies Street Mayfair London W1K 4LP |
Director Name | Mrs Fiona Frances Plumb |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
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 |
50 at £1 | Almatres Services LTD 50.00% Ordinary |
---|---|
50 at £1 | Masteral Services LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 May 2013 | Appointment of Miss. Bianca Ann Allen as a director (2 pages) |
20 May 2013 | Appointment of Miss. Bianca Ann Allen as a director (2 pages) |
17 May 2013 | Termination of appointment of Fiona Plumb as a director (1 page) |
17 May 2013 | Termination of appointment of Fiona Plumb as a director (1 page) |
21 February 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Mrs. Fiona Frances Plumb on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs. Fiona Frances Plumb on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs. Fiona Frances Plumb on 1 December 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 April 2012 | Termination of appointment of David Henderson as a director (1 page) |
19 April 2012 | Appointment of Mrs. Fiona Frances Plumb as a director (2 pages) |
19 April 2012 | Appointment of Mrs. Fiona Frances Plumb as a director (2 pages) |
19 April 2012 | Termination of appointment of David Henderson as a director (1 page) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Incorporation (22 pages) |