Mayfair
London
Director Name | Miss Sarah Amy Edwards |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Property Legal |
Country of Residence | England |
Correspondence Address | Flat 4 67 Axminster Road London N7 6BP |
Registered Address | 10 Brick Street Mayfair London W1J 7DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (1 page) |
14 January 2020 | Termination of appointment of Sarah Amy Edwards as a director on 3 January 2020 (1 page) |
28 February 2019 | Director's details changed for Miss Asimina Styliani Koutiva on 27 February 2019 (2 pages) |
28 February 2019 | Change of details for Miss Asimina Styliani Koutiva as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Change of details for Miss Sarah Edwards as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from 43 Brook Street London W1K 4HJ England to 10 Brick Street Mayfair London W1J 7DF on 27 February 2019 (1 page) |
27 February 2019 | Director's details changed for Miss Sarah Edwards on 27 February 2019 (2 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 January 2019 | Change of details for Miss Sarah Edwards as a person with significant control on 7 January 2019 (2 pages) |
18 January 2019 | Change of details for Miss Asimina Styliani Koutiva as a person with significant control on 7 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 February 2018 | Registered office address changed from 8a Hamilton Gardens St John's Wood London NW8 9PU England to 43 Brook Street London W1K 4HJ on 26 February 2018 (1 page) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 March 2017 | Director's details changed for Miss Asimina Styliani Koutiva on 17 March 2017 (2 pages) |
19 March 2017 | Registered office address changed from Apartment G04 7 Pearson Square London W1T 3BP England to 8a Hamilton Gardens St John's Wood London NW8 9PU on 19 March 2017 (1 page) |
19 March 2017 | Registered office address changed from Apartment G04 7 Pearson Square London W1T 3BP England to 8a Hamilton Gardens St John's Wood London NW8 9PU on 19 March 2017 (1 page) |
19 March 2017 | Director's details changed for Miss Asimina Styliani Koutiva on 17 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 August 2016 | Registered office address changed from Harlequin Court Flat 11 20 Tavistock Street London WC2E 7NZ United Kingdom to Apartment G04 7 Pearson Square London W1T 3BP on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Harlequin Court Flat 11 20 Tavistock Street London WC2E 7NZ United Kingdom to Apartment G04 7 Pearson Square London W1T 3BP on 21 August 2016 (1 page) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|