Weybridge
Surrey
KT13 8RN
Director Name | Mr Michail Chopra |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Oatlands Drive Weybridge Surrey KT13 9HS |
Registered Address | 5 The Monument 45-47 The Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100 at £1 | Mayfair Group Holding Apac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,198 |
Cash | £53 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
18 December 2017 | Change of details for a person with significant control (2 pages) |
18 December 2017 | Change of details for a person with significant control (2 pages) |
15 December 2017 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages) |
17 October 2017 | Change of details for a person with significant control (2 pages) |
16 October 2017 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page) |
25 September 2017 | Cessation of Michail Dusan Chopra as a person with significant control on 30 June 2016 (1 page) |
25 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
25 September 2017 | Cessation of Michail Dusan Chopra as a person with significant control on 30 June 2016 (1 page) |
25 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 October 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 September 2013 | Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 July 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
17 July 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of Mr Michail Dusan Chopra as a director (2 pages) |
21 August 2012 | Termination of appointment of Michail Chopra as a director (1 page) |
21 August 2012 | Appointment of Mr Michail Dusan Chopra as a director (2 pages) |
21 August 2012 | Termination of appointment of Michail Chopra as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page) |
7 September 2010 | Incorporation (22 pages) |
7 September 2010 | Incorporation (22 pages) |