Mayfair
London
W1S 2YZ
Director Name | Mr Sam Nima Meymand |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Conduit Street Mayfair London W1S 2YZ |
Director Name | Mr Majid Saadati |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 29 October 2014(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 56 Conduit Street Mayfair London W1S 2YZ |
Registered Address | 56 Conduit Street Mayfair London W1S 2YZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125 at £1 | Majid Saadati 62.50% Ordinary |
---|---|
10 at £1 | Sam Meymand 5.00% Ordinary |
65 at £1 | Jude Fletcher 32.50% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
10 June 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 April 2016 | Registered office address changed from C/O Fletcher Day 25 Savile Row 25 Savile Row Mayfair London London W1S 2ER to 56 Conduit Street Mayfair London W1S 2YZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Fletcher Day 25 Savile Row 25 Savile Row Mayfair London London W1S 2ER to 56 Conduit Street Mayfair London W1S 2YZ on 27 April 2016 (1 page) |
15 February 2016 | Director's details changed for Mr Majid Saadati on 1 June 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Majid Saadati on 1 June 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Majid Saadati on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Majid Saadati on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 May 2015 | Registered office address changed from Queensland House/393 Fletcher Day Queensland House 393 Strand London WC2R 0LT United Kingdom to C/O Fletcher Day 25 Savile Row 25 Savile Row Mayfair London London W1S 2ER on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Queensland House/393 Fletcher Day Queensland House 393 Strand London WC2R 0LT United Kingdom to C/O Fletcher Day 25 Savile Row 25 Savile Row Mayfair London London W1S 2ER on 11 May 2015 (1 page) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|