Mayfair
London
W1K 4QN
Director Name | Mr Matthew James Morris |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Street Mayfair London W1K 4QN |
Director Name | Mr Richard Thornton Wilson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Verney House 1b Hollywood Road London SW10 9HS |
Registered Address | Unit 1 Verney House 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Andrew Paul Green 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Termination of appointment of Richard Thornton Wilson as a director on 6 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
25 July 2017 | Registered office address changed from 84 Maida Vale London W9 1PR England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 84 Maida Vale London W9 1PR England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 84 Maida Vale London W9 1PR on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 84 Maida Vale London W9 1PR on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 January 2015 | Appointment of Mr Richard Thornton Wilson as a director on 15 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Morris as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Morris as a director on 15 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Richard Thornton Wilson as a director on 15 January 2015 (2 pages) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|