Mayfair
London
W1J 7EP
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Mr Bunyamin Altun |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Bunyamin Altun 50.00% Ordinary |
---|---|
75 at £1 | Deborah Taylor 50.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2020 | Appointment of Miss Deborah Jane Taylor as a director on 3 March 2020 (2 pages) |
18 June 2020 | Cessation of Bunyamin Altun as a person with significant control on 10 March 2020 (1 page) |
20 February 2020 | Termination of appointment of Deborah Jane Taylor as a director on 29 January 2020 (1 page) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2018 | Termination of appointment of Bunyamin Altun as a director on 1 October 2018 (1 page) |
8 October 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 October 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
6 June 2018 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER on 6 June 2018 (1 page) |
15 May 2018 | Notification of Deborah Jane Taylor as a person with significant control on 8 November 2017 (2 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|