LONDON CLUBS MAYFAIR LIMITED

55 Baker Street, London, W1U 8EW, United Kingdom
StatusDISSOLVED
Company No.11499490
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

LONDON CLUBS MAYFAIR LIMITED is an dissolved private limited company with number 11499490. It was incorporated 5 years, 9 months, 13 days ago, on 03 August 2018 and it was dissolved 1 year, 3 months, 30 days ago, on 17 January 2023. The company address is 55 Baker Street, London, W1U 8EW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-23

Officer name: Krishan Kaushal

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metropolitan mayfair LIMITED\certificate issued on 14/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-10

Officer name: Mr Alexis George Oswald

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Jenkin

Termination date: 2020-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Reed Tuthill

Termination date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Thomas Michael Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Gerald Reed Tuthill

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Michael Rothwell

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNASTAT LIMITED

THE STABLES DAISY BANK ROAD,CHELTENHAM,GL53 9QQ

Number:08487458
Status:ACTIVE
Category:Private Limited Company

HVS COMMERICAL LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:10731604
Status:ACTIVE
Category:Private Limited Company

OPTIX COMPANY UK LIMITED

3 BERESFORD ROAD,ST. ALBANS,AL1 5NW

Number:04410095
Status:ACTIVE
Category:Private Limited Company

SYM MUSIC COMPANY LIMITED

DOWNINGBURY FARMHOUSE,TUNBRIDGE WELLS,TN2 4AD

Number:02047067
Status:ACTIVE
Category:Private Limited Company

THE GROVE (GOSFORTH) MANAGEMENT COMPANY LIMITED

32 BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:05483463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE NEWSPAPER MARKETING AGENCY

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:08073656
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source