Mayfair
London
W1J 8HY
Director Name | Mr Nick Wells |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Piccadilly Mayfair London W1J 8HY |
Secretary Name | Mr Nick Wells |
---|---|
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Piccadilly Mayfair London W1J 8HY |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Matthew James Pennington 35.00% Ordinary C |
---|---|
35 at £1 | Nick Wells 35.00% Ordinary B |
15 at £1 | Ingenious Entertainment Vct 1 PLC 15.00% Ordinary |
15 at £1 | Ingenious Entertainment Vct 2 PLC 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,874 |
Cash | £1,334,385 |
Current Liabilities | £191,581 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (7 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (7 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 November 2012 | Registered office address changed from Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Grand Prix House 102-104 Sheen Road Richmond Surrey TW9 1UF on 27 November 2012 (1 page) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 81 Piccadilly Mayfair London W1J 8HY England on 1 August 2011 (2 pages) |
12 July 2011 | Company name changed this is cricket LTD\certificate issued on 12/07/11
|
12 July 2011 | Company name changed this is cricket LTD\certificate issued on 12/07/11
|
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
29 June 2011 | Appointment of Mr Paul Nicholas Bedford as a director (3 pages) |
29 June 2011 | Appointment of Mr Paul Nicholas Bedford as a director (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|