London
W1U 6UE
Director Name | Mr Cornelis Jan Quirijns |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE |
Secretary Name | Mr Anup Nirmal Dalal |
---|---|
Status | Closed |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 126 - 134 Baker Street London W1U 6UE |
Registered Address | 1st Floor 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £1 | Henley Corporate Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
11 September 2014 | Company name changed mayfair place management LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed mayfair place management LIMITED\certificate issued on 11/09/14
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed to 2 Hamble Court 149 Haling Park Road South Croydon Surrey CR2 6FJ (1 page) |
16 July 2014 | Register inspection address has been changed to 2 Hamble Court 149 Haling Park Road South Croydon Surrey CR2 6FJ (1 page) |
3 September 2013 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|