Mayfair
London
W1J 6BD
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | Dr Jane Elizabeth Whitrow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2004) |
Role | Accountant |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 August 2003) |
Role | Accountant |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Mr Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark James Docherty 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Termination of appointment of Mark Docherty as a secretary (1 page) |
29 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 20/06/05; full list of members
|
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 January 2005 | Return made up to 20/06/04; no change of members; amend (6 pages) |
11 October 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 20/06/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
23 September 2003 | New secretary appointed (1 page) |
16 September 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 20/06/03; full list of members
|
27 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
22 March 2003 | Director resigned (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
7 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (3 pages) |
11 July 2002 | Company name changed dmws 553 LIMITED\certificate issued on 11/07/02 (2 pages) |
20 June 2002 | Incorporation (36 pages) |