Mayfair
London
W1K 6TT
Director Name | Mr Ahmed Abouelmagd Elsayed |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 17 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 March 2019) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Ms Muriel Denise Pousse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 March 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Telephone | 020 36958830 |
---|---|
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £533,584 |
Gross Profit | £48,308 |
Net Worth | £67,677 |
Cash | £73,391 |
Current Liabilities | £758,603 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 July 2018 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 July 2018 (2 pages) |
12 July 2018 | Appointment of a voluntary liquidator (2 pages) |
12 July 2018 | Resolutions
|
12 July 2018 | Declaration of solvency (5 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
16 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption full accounts made up to 31 December 2015
|
25 October 2016 | Total exemption full accounts made up to 31 December 2015
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
28 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 November 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
17 March 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
17 March 2011 | Appointment of Mr Ahmed Abouelmagd Elsayed as a director (2 pages) |
17 March 2011 | Appointment of Mr Amr Mahmoud Fawzy Dessouky as a director (2 pages) |
17 March 2011 | Appointment of Mr Amr Mahmoud Fawzy Dessouky as a director (2 pages) |
17 March 2011 | Appointment of Mr Ahmed Abouelmagd Elsayed as a director (2 pages) |
17 March 2011 | Termination of appointment of Muriel Pousse as a director (1 page) |
17 March 2011 | Termination of appointment of Muriel Pousse as a director (1 page) |
17 March 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
5 October 2010 | Appointment of Ms. Muriel Denise Pousse as a director (2 pages) |
5 October 2010 | Appointment of Ms. Muriel Denise Pousse as a director (2 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
20 April 2009 | Return made up to 11/01/09; full list of members (5 pages) |
20 April 2009 | Return made up to 11/01/09; full list of members (5 pages) |
11 January 2008 | Incorporation (16 pages) |
11 January 2008 | Incorporation (16 pages) |