Mayfair
London
W1J 7BU
Director Name | Ms Mary Elizabeth O'Brien |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Dr Robert Vincent Kelly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2017) |
Role | Consultant Cardiologist |
Country of Residence | Ireland |
Correspondence Address | International House Yarmouth Place Mayfair London W1J 7BU |
Director Name | Mr Alasdair John Moore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Sandor De Jasay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 31 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr U-Peng Tan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mrs Mary Harney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lansdowne House Berkeley Square London W1J 6ER |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
16 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2020 | Notice of move from Administration to Dissolution (18 pages) |
18 February 2020 | Administrator's progress report (17 pages) |
24 October 2019 | Termination of appointment of Joseph Damian Kissane as a director on 14 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Mary Elizabeth O'brien as a director on 14 October 2019 (1 page) |
3 October 2019 | Result of meeting of creditors (5 pages) |
20 September 2019 | Cessation of Joseph Damian Kissane as a person with significant control on 18 July 2019 (1 page) |
20 September 2019 | Cessation of Mary Elizabeth O'brien as a person with significant control on 18 July 2019 (1 page) |
19 September 2019 | Director's details changed for Ms Mary Elizabeth O'brien on 18 September 2019 (2 pages) |
13 September 2019 | Statement of affairs with form AM02SOA (8 pages) |
13 September 2019 | Statement of administrator's proposal (33 pages) |
2 August 2019 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER England to 3 Field Court London WC1R 5EF on 2 August 2019 (2 pages) |
1 August 2019 | Appointment of an administrator (3 pages) |
14 July 2019 | Termination of appointment of Mary Harney as a director on 13 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Alasdair John Moore as a director on 8 July 2019 (1 page) |
29 March 2019 | Termination of appointment of Sandor De Jasay as a director on 19 March 2019 (1 page) |
29 March 2019 | Termination of appointment of U-Peng Tan as a director on 19 March 2019 (1 page) |
31 December 2018 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018 (1 page) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2018 | Audited abridged accounts made up to 31 December 2017 (15 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 30 August 2017
|
6 December 2017 | Cancellation of shares. Statement of capital on 30 August 2017
|
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
1 December 2017 | Statement of capital on 30 August 2017
|
1 December 2017 | Statement of capital on 30 August 2017
|
29 November 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
9 November 2017 | Registered office address changed from Willow Suite 7 Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens London SW1W 0BD on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Willow Suite 7 Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens London SW1W 0BD on 9 November 2017 (1 page) |
2 November 2017 | Director's details changed for Mr. Sandor De Jassay on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr. Sandor De Jassay on 2 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU to Willow Suite 7 Grosvenor Gardens London SW1W 0BD on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU to Willow Suite 7 Grosvenor Gardens London SW1W 0BD on 1 November 2017 (1 page) |
18 October 2017 | Appointment of Mr. U-Peng Tan as a director on 31 August 2017 (2 pages) |
18 October 2017 | Appointment of Mr. Sandor De Jassay as a director on 31 August 2017 (2 pages) |
18 October 2017 | Appointment of Mr. U-Peng Tan as a director on 31 August 2017 (2 pages) |
18 October 2017 | Appointment of Mr. Sandor De Jassay as a director on 31 August 2017 (2 pages) |
17 October 2017 | Appointment of Mrs. Mary Harney as a director on 31 August 2017 (2 pages) |
17 October 2017 | Appointment of Mrs. Mary Harney as a director on 31 August 2017 (2 pages) |
5 October 2017 | Termination of appointment of Robert Vincent Kelly as a director on 30 August 2017 (1 page) |
5 October 2017 | Termination of appointment of Robert Vincent Kelly as a director on 30 August 2017 (1 page) |
23 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
17 August 2017 | Sub-division of shares on 1 July 2017 (4 pages) |
17 August 2017 | Sub-division of shares on 1 July 2017 (4 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
16 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
30 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
30 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
1 January 2017 | Appointment of Mr Alasdair John Moore as a director on 19 December 2016 (2 pages) |
1 January 2017 | Appointment of Mr Alasdair John Moore as a director on 19 December 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
1 July 2016 | Director's details changed for Mr Damian Kissane on 22 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Damian Kissane on 22 June 2016 (2 pages) |
15 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 June 2015 | Appointment of Dr. Robert Vincent Kelly as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Dr. Robert Vincent Kelly as a director on 26 June 2015 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|