Mayfair
London
W1K 6TT
Director Name | Miss Georgia Josephine Lee |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Mr Rory Clement McCarthy |
---|---|
Status | Closed |
Appointed | 12 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Mr Matthew St John Sullivan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Director Name | Mr Dean Anthony Saunders |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blanford Road Reigate Surrey RH2 7DP |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2015 | Delivered on: 16 October 2015 Persons entitled: Lorencap Investments Limited Classification: A registered charge Outstanding |
---|
7 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2019 | Notice of end of Administration (24 pages) |
7 May 2019 | Administrator's progress report (23 pages) |
25 February 2019 | Notice of order removing administrator from office (13 pages) |
25 February 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
14 November 2018 | Administrator's progress report (22 pages) |
16 September 2018 | Notice of extension of period of Administration (3 pages) |
11 May 2018 | Administrator's progress report (22 pages) |
18 December 2017 | Notice of deemed approval of proposals (3 pages) |
18 December 2017 | Notice of deemed approval of proposals (3 pages) |
5 December 2017 | Statement of administrator's proposal (32 pages) |
5 December 2017 | Statement of administrator's proposal (32 pages) |
20 October 2017 | Registered office address changed from 67 Westow Street London SE19 3RW England to Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 67 Westow Street London SE19 3RW England to Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU on 20 October 2017 (2 pages) |
17 October 2017 | Appointment of an administrator (3 pages) |
17 October 2017 | Appointment of an administrator (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 67 Westow Street London SE19 3RW on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 67 Westow Street London SE19 3RW on 30 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 January 2016 | Appointment of Mr Rory Clement Mccarthy as a secretary on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Rory Clement Mccarthy as a secretary on 12 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Jd Secretariat Limited as a secretary on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Jd Secretariat Limited as a secretary on 12 January 2016 (1 page) |
19 December 2015 | Termination of appointment of Dean Anthony Saunders as a director on 19 December 2015 (1 page) |
19 December 2015 | Termination of appointment of Dean Anthony Saunders as a director on 19 December 2015 (1 page) |
5 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
5 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
16 October 2015 | Registration of charge 089110740001, created on 8 October 2015 (46 pages) |
16 October 2015 | Registration of charge 089110740001, created on 8 October 2015 (46 pages) |
16 October 2015 | Registration of charge 089110740001, created on 8 October 2015 (46 pages) |
15 October 2015 | Appointment of Dean Anthony Saunders as a director on 13 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of John Farthing as a director on 13 October 2015 (1 page) |
15 October 2015 | Termination of appointment of John Farthing as a director on 13 October 2015 (1 page) |
15 October 2015 | Appointment of Dean Anthony Saunders as a director on 13 October 2015 (2 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 June 2014 | Appointment of Miss Georgia Josephine Lee as a director (2 pages) |
11 June 2014 | Appointment of Miss Georgia Josephine Lee as a director (2 pages) |
21 May 2014 | Termination of appointment of Matthew Sullivan as a director (1 page) |
21 May 2014 | Termination of appointment of Matthew Sullivan as a director (1 page) |
1 May 2014 | Appointment of Mr Matthew St John Sullivan as a director (2 pages) |
1 May 2014 | Appointment of Mr John Farthing as a director (2 pages) |
1 May 2014 | Appointment of Mr John Farthing as a director (2 pages) |
1 May 2014 | Appointment of Mr Matthew St John Sullivan as a director (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|